Company NameDesign Motive Limited
DirectorMichael Farish
Company StatusActive
Company Number02775748
CategoryPrivate Limited Company
Incorporation Date22 December 1992(31 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMichael Farish
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(1 year after company formation)
Appointment Duration30 years, 4 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Director NameDiana Margaret Ingleton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 10 July 2002)
RoleGraphic Designer
Correspondence AddressThe Hayloft
Rose Lane
Ripley
Surrey
GU23 6NE
Director NameMr Ozvaldo Jose Friere
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 year after company formation)
Appointment Duration26 years, 1 month (resigned 22 January 2020)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address1 Ivory House Plantation Wharf
Clove Hitch Quay
London
SW11 3TN
Director NameColin Leigh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(1 year after company formation)
Appointment Duration26 years, 1 month (resigned 22 January 2020)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ivory House Plantation Wharf
Clove Hitch Quay
London
SW11 3TN
Secretary NameDiana Margaret Ingleton
NationalityBritish
StatusResigned
Appointed22 December 1993(1 year after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2000)
RoleGraphic Designer
Correspondence AddressThe Hayloft
Rose Lane
Ripley
Surrey
GU23 6NE
Director NameWilliam Simon Luke Ingleton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Hayloft
4 Rose Lane
Ripley
Surrey
GU23 6NE
Secretary NameWilliam Simon Luke Ingleton
NationalityBritish
StatusResigned
Appointed31 May 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Hayloft
4 Rose Lane
Ripley
Surrey
GU23 6NE
Secretary NameColin Leigh
NationalityBritish
StatusResigned
Appointed03 January 2002(9 years after company formation)
Appointment Duration18 years (resigned 22 January 2020)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ivory House Plantation Wharf
Clove Hitch Quay
London
SW11 3TN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed22 December 1992(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.designmotive.co.uk
Telephone020 88750907
Telephone regionLondon

Location

Registered AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address MatchesOver 60 other UK companies use this postal address

Shareholders

934 at £1Mr Colin Leigh
33.33%
Ordinary
934 at £1Mr Michael Farish
33.33%
Ordinary
934 at £1Mr Oz Friere
33.33%
Ordinary

Financials

Year2014
Net Worth£76,295
Cash£304,440
Current Liabilities£618,034

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
15 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
27 October 2020Registered office address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU on 27 October 2020 (1 page)
11 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 February 2020Change of details for Mr Michael Farish as a person with significant control on 22 January 2020 (2 pages)
4 February 2020Cessation of Ozvaldo Jose Friere as a person with significant control on 22 January 2020 (1 page)
4 February 2020Termination of appointment of Colin Leigh as a director on 22 January 2020 (1 page)
4 February 2020Cessation of Colin Leigh as a person with significant control on 22 January 2020 (1 page)
4 February 2020Termination of appointment of Ozvaldo Jose Friere as a director on 22 January 2020 (1 page)
4 February 2020Termination of appointment of Colin Leigh as a secretary on 22 January 2020 (1 page)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
4 January 2017Registered office address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Jessica House Red Lion Square London SW18 4LS to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Jessica House Red Lion Square London SW18 4LS to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017 (1 page)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,802
(4 pages)
6 January 2016Director's details changed for Michael Farish on 22 December 2015 (2 pages)
6 January 2016Director's details changed for Ozvaldo Jose Friere on 22 December 2015 (2 pages)
6 January 2016Director's details changed for Colin Leigh on 22 December 2015 (2 pages)
6 January 2016Director's details changed for Colin Leigh on 22 December 2015 (2 pages)
6 January 2016Director's details changed for Michael Farish on 22 December 2015 (2 pages)
6 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,802
(4 pages)
6 January 2016Secretary's details changed for Colin Leigh on 22 December 2015 (1 page)
6 January 2016Secretary's details changed for Colin Leigh on 22 December 2015 (1 page)
6 January 2016Director's details changed for Ozvaldo Jose Friere on 22 December 2015 (2 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,802
(6 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2,802
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,802
(6 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2,802
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Director's details changed for Ozvaldo Jose Friere on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Farish on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Colin Leigh on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Ozvaldo Jose Friere on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Farish on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Colin Leigh on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Farish on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Ozvaldo Jose Friere on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Colin Leigh on 1 October 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
17 January 2008Return made up to 22/12/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Return made up to 22/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 January 2005Return made up to 22/12/04; full list of members (7 pages)
6 January 2005Return made up to 22/12/04; full list of members (7 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 22/12/03; full list of members (7 pages)
12 January 2004Return made up to 22/12/03; full list of members (7 pages)
9 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 January 2003Return made up to 22/12/02; full list of members (9 pages)
10 January 2003Return made up to 22/12/02; full list of members (9 pages)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned;director resigned (1 page)
22 November 2002Ad 30/09/02--------- £ si 2@1=2 £ ic 2800/2802 (2 pages)
22 November 2002Ad 30/09/02--------- £ si 2@1=2 £ ic 2800/2802 (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
11 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
31 December 2001Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2001Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
26 January 2001Return made up to 22/12/00; full list of members (8 pages)
26 January 2001Return made up to 22/12/00; full list of members (8 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Return made up to 22/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1999Full accounts made up to 31 December 1998 (11 pages)
17 June 1999Full accounts made up to 31 December 1998 (11 pages)
30 December 1998Return made up to 22/12/98; no change of members (4 pages)
30 December 1998Return made up to 22/12/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1998Full accounts made up to 31 December 1997 (11 pages)
30 December 1997Return made up to 22/12/97; no change of members (8 pages)
30 December 1997Return made up to 22/12/97; no change of members (8 pages)
1 May 1997Full accounts made up to 31 December 1996 (11 pages)
1 May 1997Full accounts made up to 31 December 1996 (11 pages)
21 January 1997Return made up to 22/12/96; full list of members (6 pages)
21 January 1997Return made up to 22/12/96; full list of members (6 pages)
19 September 1996Full accounts made up to 31 December 1995 (13 pages)
19 September 1996Full accounts made up to 31 December 1995 (13 pages)
19 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 December 1992Incorporation (19 pages)
22 December 1992Incorporation (19 pages)