Company NameThree Motion Media Limited
DirectorsNeil Wood-Mitchell and Gavin Knights
Company StatusLiquidation
Company Number07475222
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Previous NameThree Minute Video Limited

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Neil Wood-Mitchell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address38 Manor Park
Benton
NE7 7FS
Director NameMr Gavin Knights
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(1 year, 11 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange Maling Exchange
Hoults Yard, Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Gavin William Knights
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Barnsfields
Stanway
Colchester
CO3 0WL

Location

Registered AddressNorthpoint, Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Financials

Year2013
Net Worth-£67,909
Cash£1,608
Current Liabilities£88,418

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return2 January 2023 (1 year, 3 months ago)
Next Return Due16 January 2024 (overdue)

Filing History

11 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
17 May 2017Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields NE29 8rd to Maling Exchange Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 17 May 2017 (1 page)
17 May 2017Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields NE29 8rd to Maling Exchange Maling Exchange Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 17 May 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(5 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(5 pages)
26 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
25 February 2013Appointment of Mr Gavin Knights as a director (2 pages)
25 February 2013Appointment of Mr Gavin Knights as a director (2 pages)
10 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 August 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
30 August 2012Previous accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
8 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
7 February 2012Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8RD United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8RD United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8RD United Kingdom on 7 February 2012 (1 page)
6 January 2012Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay NE25 8XD United Kingdom on 6 January 2012 (1 page)
6 January 2012Termination of appointment of Gavin Knights as a director (1 page)
6 January 2012Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay NE25 8XD United Kingdom on 6 January 2012 (1 page)
6 January 2012Termination of appointment of Gavin Knights as a director (1 page)
6 January 2012Registered office address changed from First Floor Offices 59 Appletree Gardens Whitley Bay NE25 8XD United Kingdom on 6 January 2012 (1 page)
18 August 2011Company name changed three minute video LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2011Company name changed three minute video LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
21 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)