Company NameMotel Limited
DirectorsJohn Montgomery Wright and Samantha Louise Wright
Company StatusActive
Company Number06165670
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NameJohn Wright Photography Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr John Montgomery Wright
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressArch 406 Long Street
Union Walk
London
E2 8HG
Secretary NameSamantha Louise Wright
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressArch 406 Long Street
Union Walk
London
E2 8HG
Director NameMrs Samantha Louise Wright
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2010(3 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArch 406 Long Street
Union Walk
London
E2 8HG
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitejohnwrightphotography.co.uk

Location

Registered AddressUnit 15 Runwell Hall Farmhouse
Hoe Lane
Rettendon
Essex
CM3 8DQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £0.01Colin James Ross
5.00%
Ordinary A
9.5k at £0.01John Montgomery Wright
47.50%
Ordinary
9.5k at £0.01Samantha Louise Wright
47.50%
Ordinary

Financials

Year2014
Net Worth£179,926
Current Liabilities£51,844

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 3 weeks ago)
Next Return Due30 March 2025 (10 months, 3 weeks from now)

Filing History

1 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 August 2022Company name changed john wright photography LIMITED\certificate issued on 12/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-11
(3 pages)
4 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
7 December 2021Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 7 December 2021 (1 page)
7 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
21 April 2021Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 21 April 2021 (1 page)
17 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (7 pages)
31 March 2017Purchase of own shares. (3 pages)
31 March 2017Purchase of own shares. (3 pages)
31 March 2017Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 190.00
(5 pages)
31 March 2017Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 190.00
(5 pages)
15 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
15 July 2016Micro company accounts made up to 31 March 2016 (5 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(6 pages)
5 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(6 pages)
1 March 2016Secretary's details changed for Samantha Louise Wright on 1 March 2016 (1 page)
1 March 2016Director's details changed for John Montgomery Wright on 1 March 2016 (2 pages)
1 March 2016Secretary's details changed for Samantha Louise Wright on 1 March 2016 (1 page)
1 March 2016Director's details changed for John Montgomery Wright on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Ms Samantha Louise Wright on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Ms Samantha Louise Wright on 1 March 2016 (2 pages)
3 August 2015Micro company accounts made up to 31 March 2015 (5 pages)
3 August 2015Micro company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(6 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(6 pages)
27 October 2014Sub-division of shares on 7 October 2014 (5 pages)
27 October 2014Sub-division of shares on 7 October 2014 (5 pages)
27 October 2014Sub-division of shares on 7 October 2014 (5 pages)
21 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 200
(4 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 07/10/2014
(21 pages)
21 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 200
(4 pages)
21 October 2014Resolutions
  • RES13 ‐ Sub-division 07/10/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
21 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 200
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
24 March 2010Appointment of Ms Samantha Louise Wright as a director (2 pages)
24 March 2010Appointment of Ms Samantha Louise Wright as a director (2 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
19 March 2009Return made up to 16/03/09; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 16/03/08; full list of members (4 pages)
2 May 2008Return made up to 16/03/08; full list of members (4 pages)
30 April 2008Registered office changed on 30/04/2008 from room 3 foremost house radford way billericay essex CM12 0BT (1 page)
30 April 2008Registered office changed on 30/04/2008 from room 3 foremost house radford way billericay essex CM12 0BT (1 page)
29 March 2007Director resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Registered office changed on 29/03/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007New director appointed (2 pages)
16 March 2007Incorporation (15 pages)
16 March 2007Incorporation (15 pages)