Motive Pr Ltd NOTTINGHAM


Motive Pr started in year 2008 as Private Limited Company with registration number 06631838. The Motive Pr company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Nottingham at 10 Poplars Court. Postal code: NG7 2RR. Since December 23, 2019 Motive Pr Ltd is no longer carrying the name The London Pr Agency.

The company has 2 directors, namely Elizabeth M., Stephen M.. Of them, Stephen M. has been with the company the longest, being appointed on 26 June 2008 and Elizabeth M. has been with the company for the least time - from 12 May 2010. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Motive Pr Ltd Address / Contact

Office Address 10 Poplars Court
Office Address2 Lenton Lane
Town Nottingham
Post code NG7 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06631838
Date of Incorporation Thu, 26th Jun 2008
Industry Public relations and communications activities
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 12 May 2010

Stephen M.

Position: Director

Appointed: 26 June 2008

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 26 June 2008

Resigned: 26 June 2008

Creditreform (directors) Limited

Position: Corporate Director

Appointed: 26 June 2008

Resigned: 26 June 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Stephen M. This PSC and has 25-50% shares. The second one in the PSC register is Elizabeth M. This PSC owns 25-50% shares.

Stephen M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

The London Pr Agency December 23, 2019
Pressman Public Relations August 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-302014-03-312015-03-312016-03-312017-03-312018-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand      156 767107 33771 67594 604223 153
Current Assets97 93097 364115 829115 829177 181175 010161 846118 513102 847110 518253 783
Debtors9 5409 98012 95612 95610 97218 1995 07911 17631 17215 91430 630
Net Assets Liabilities     121 823132 79591 44665 65454 34088 578
Other Debtors      7551 3717 460  
Property Plant Equipment      7838371 8354 70218 574
Cash Bank In Hand88 39087 384102 873102 873166 209156 811     
Net Assets Liabilities Including Pension Asset Liability47 83458 36881 74581 745122 621121 822     
Tangible Fixed Assets9451 3865 1865 1863 7361 064     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve47 73458 26881 64581 645122 521121 722     
Other
Accrued Liabilities      1 5261 500   
Accrued Liabilities Not Expressed Within Creditors Subtotal     -2 178-1 526    
Accumulated Depreciation Impairment Property Plant Equipment      14 65414 82220 28924 05232 221
Additions Other Than Through Business Combinations Property Plant Equipment       791   
Average Number Employees During Period      557811
Corporation Tax Payable        16 14717 49949 189
Creditors     51 86029 83427 74538 67959 987183 779
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -569   
Disposals Property Plant Equipment       -569   
Dividend Per Share Interim      540640   
Dividends Paid On Shares Interim      54 00064 000   
Fixed Assets     1 064783    
Increase From Depreciation Charge For Year Property Plant Equipment       737 3 7638 169
Net Current Assets Liabilities47 07857 25977 59677 596119 632120 971132 01290 76864 16850 53170 004
Number Shares Issued Fully Paid      100100  50
Other Creditors      17 5406 3502 3975 3496 444
Other Taxation Social Security Payable        19 93032 010 
Par Value Share 1 111 1  1
Prepayments      1 420865   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 8751 420    
Property Plant Equipment Gross Cost      15 43715 65922 12428 75450 795
Provisions For Liabilities Balance Sheet Subtotal     213157159349893 
Taxation Social Security Payable      10 68819 781   
Total Additions Including From Business Combinations Property Plant Equipment         6 63022 041
Total Assets Less Current Liabilities48 02358 64582 78282 782123 368122 035134 32191 60566 00355 23388 578
Trade Creditors Trade Payables      801142051 232624
Trade Debtors Trade Receivables      2 9048 94023 71215 91422 920
Director Remuneration      15 93815 964   
Amount Specific Advance Or Credit Directors         88687 069
Amount Specific Advance Or Credit Made In Period Directors          83 240
Amount Specific Advance Or Credit Repaid In Period Directors         886169 423
Accrued Liabilities Deferred Income         7 5002 422
Prepayments Accrued Income          7 710
Capital Employed47 83458 36881 74581 745122 621121 822     
Creditors Due Within One Year50 85240 10538 23338 23357 54954 039     
Intangible Fixed Assets Aggregate Amortisation Impairment12 500          
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 12 500         
Intangible Fixed Assets Cost Or Valuation12 500          
Intangible Fixed Assets Disposals 12 500         
Number Shares Allotted 100 100100100     
Provisions For Liabilities Charges1892771 0371 037747213     
Share Capital Allotted Called Up Paid100100100100100100     
Tangible Fixed Assets Additions 1 607 6 9672 097503     
Tangible Fixed Assets Cost Or Valuation4 0235 630 12 51814 07514 578     
Tangible Fixed Assets Depreciation3 0784 244 7 33210 33913 514     
Tangible Fixed Assets Depreciation Charged In Period 1 166 3 1143 4853 175     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   26478      
Tangible Fixed Assets Disposals   79540      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Varying share rights or name resolution
filed on: 1st, December 2023
Free Download (2 pages)

Company search