Company NameComm-Motion Limited
DirectorsRobert Ian Walker and Lindsay Charles Kennard
Company StatusDissolved
Company Number02960497
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 7 months ago)
Previous NameQ.E.D. Media Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Ian Walker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1994(same day as company formation)
RoleMarketing And Media  Services D
Country of ResidenceEngland
Correspondence Address23 Feltham Avenue
East Molesey
Surrey
KT8 9BJ
Director NameLindsay Charles Kennard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(4 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleMarketing Consultant
Correspondence Address61 Calbourne Road
London
SW12 8LS
Secretary NameMr Colin Frederick Bailey
NationalityBritish
StatusCurrent
Appointed23 January 2003(8 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetherleigh Lodge
Kings Cross Lane
South Nutfield
Surrey
RH1 5NG
Director NameClyde Lester Horrocks
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(same day as company formation)
RoleTax Consultant
Correspondence Address26 Kimptons Mead
Potters Bar
Hertfordshire
EN6 3HZ
Secretary NameMr Robert Ian Walker
NationalityBritish
StatusResigned
Appointed19 August 1994(same day as company formation)
RoleMarketing And Media  Services D
Country of ResidenceEngland
Correspondence Address23 Feltham Avenue
East Molesey
Surrey
KT8 9BJ
Director NameMr Anthony William Kelly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address29 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Vernon Wright & Co
40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Gross Profit-£155,840
Net Worth-£211,155
Cash£18,644
Current Liabilities£130,373

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 January 2006Dissolved (1 page)
5 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
21 February 2005Liquidators statement of receipts and payments (5 pages)
4 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2004Appointment of a voluntary liquidator (2 pages)
4 February 2004Statement of affairs (5 pages)
14 January 2004Registered office changed on 14/01/04 from: sterling house 27 hatchlands road redhill surrey RH1 6RW (1 page)
2 May 2003Ad 30/09/02--------- £ si 15000@1=15000 £ ic 5882/20882 (2 pages)
2 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 May 2003Ad 31/03/02--------- £ si 29118@1 (2 pages)
12 February 2003New secretary appointed (1 page)
12 February 2003Secretary resigned (1 page)
29 January 2003Return made up to 19/08/02; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
1 June 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
15 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
10 May 2002Particulars of mortgage/charge (5 pages)
24 April 2002Registered office changed on 24/04/02 from: 253 grays inn road london WC1X 8QT (1 page)
31 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
15 August 2001Return made up to 19/08/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 31 December 1999 (12 pages)
20 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 September 2000Return made up to 19/08/00; full list of members (6 pages)
28 January 2000Return made up to 19/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2000Director resigned (1 page)
27 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
22 September 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
8 October 1998Return made up to 19/08/98; full list of members (7 pages)
27 March 1998Full accounts made up to 31 December 1997 (11 pages)
24 October 1997Return made up to 19/08/97; no change of members (4 pages)
12 May 1997Full accounts made up to 31 December 1996 (11 pages)
1 October 1996Full accounts made up to 31 December 1995 (12 pages)
17 September 1996Return made up to 19/08/96; no change of members (4 pages)
21 June 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
22 September 1995Return made up to 19/08/95; full list of members (8 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1995Director's particulars changed (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 253 grays inn road london WC1X 8QT (1 page)