BEAUTIFUL MOTION GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

BEAUTIFUL MOTION GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05700073

Incorporation date

07/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon12/03/2026
Final Gazette dissolved following liquidation
dot icon12/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon08/05/2025
Liquidators' statement of receipts and payments to 2025-03-11
dot icon15/01/2025
Registered office address changed from Company Liqudators Limited Saxon House Saxon Way Cheltenham GL52 6QX to 10 st. Helens Road Swansea SA1 4AW on 2025-01-15
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Appointment of a voluntary liquidator
dot icon20/03/2024
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Company Liqudators Limited Saxon House Saxon Way Cheltenham GL52 6QX on 2024-03-20
dot icon20/03/2024
Statement of affairs
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon28/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Cessation of Leonie Sara Freeman as a person with significant control on 2021-07-06
dot icon26/07/2021
Change of details for Nicholas Stephen Freeman as a person with significant control on 2021-07-06
dot icon20/04/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Termination of appointment of Tom Roebuck as a director on 2019-04-30
dot icon04/03/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Director's details changed for Nicholas Stephen Freeman on 2018-07-31
dot icon06/08/2018
Change of details for Nicholas Stephen Freeman as a person with significant control on 2018-07-31
dot icon06/08/2018
Change of details for Leonie Sara Freeman as a person with significant control on 2018-07-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon29/01/2018
Change of details for Nicholas Stephen Freeman as a person with significant control on 2017-03-15
dot icon29/01/2018
Notification of Leonie Sara Freeman as a person with significant control on 2017-03-15
dot icon07/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/10/2013
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 2013-10-15
dot icon22/04/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon17/04/2013
Termination of appointment of Shaun Adamson as a director
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Director's details changed for Tom Roebuck on 2012-09-25
dot icon25/09/2012
Director's details changed for Nicholas Stephen Freeman on 2012-09-25
dot icon19/02/2012
Appointment of Mr Shaun Michael Adamson as a director
dot icon13/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Charlotte Crone as a secretary
dot icon12/01/2012
Termination of appointment of Charlotte Crone as a director
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 07/02/09; full list of members
dot icon12/11/2008
Director appointed tom roebuck
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/04/2008
Director appointed charlotte jane crone
dot icon18/03/2008
Return made up to 07/02/08; full list of members
dot icon28/02/2008
Appointment terminated director claire plaskow
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 07/02/07; full list of members
dot icon07/03/2007
Registered office changed on 07/03/07 from: harben house, harben parade finchley road london NW3 6LH
dot icon30/01/2007
Particulars of mortgage/charge
dot icon27/07/2006
New director appointed
dot icon04/05/2006
Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon04/05/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
New secretary appointed
dot icon10/02/2006
New director appointed
dot icon07/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-99.93 % *

* during past year

Cash in Bank

£35.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
07/02/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.34K
-
0.00
49.34K
-
2022
1
236.00
-
0.00
35.00
-
2022
1
236.00
-
0.00
35.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

236.00 £Descended-98.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.00 £Descended-99.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas Stephen Freeman
Director
07/02/2006 - Present
-
CHALFEN NOMINEES LIMITED
Nominee Director
07/02/2006 - 07/02/2006
2241
CHALFEN SECRETARIES LIMITED
Nominee Secretary
07/02/2006 - 07/02/2006
2267
Plaskow, Claire, Director
Director
31/03/2006 - 11/02/2008
2
Crone, Charlotte Jane
Director
11/02/2008 - 27/10/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEAUTIFUL MOTION GRAPHICS LIMITED

BEAUTIFUL MOTION GRAPHICS LIMITED is an(a) Dissolved company incorporated on 07/02/2006 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTIFUL MOTION GRAPHICS LIMITED?

toggle

BEAUTIFUL MOTION GRAPHICS LIMITED is currently Dissolved. It was registered on 07/02/2006 and dissolved on 12/03/2026.

Where is BEAUTIFUL MOTION GRAPHICS LIMITED located?

toggle

BEAUTIFUL MOTION GRAPHICS LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does BEAUTIFUL MOTION GRAPHICS LIMITED do?

toggle

BEAUTIFUL MOTION GRAPHICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BEAUTIFUL MOTION GRAPHICS LIMITED have?

toggle

BEAUTIFUL MOTION GRAPHICS LIMITED had 1 employees in 2022.

What is the latest filing for BEAUTIFUL MOTION GRAPHICS LIMITED?

toggle

The latest filing was on 12/03/2026: Final Gazette dissolved following liquidation.