Background WavePink WaveYellow Wave

MOT19 LTD (10596347)

MOT19 LTD (10596347) is an active UK company. incorporated on 2 February 2017. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. MOT19 LTD has been registered for 9 years. Current directors include FENTY, Brian Michael.

Company Number
10596347
Status
active
Type
ltd
Incorporated
2 February 2017
Age
9 years
Address
First Floor, London, W1D 6LT
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
FENTY, Brian Michael
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOT19 LTD

MOT19 LTD is an active company incorporated on 2 February 2017 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. MOT19 LTD was registered 9 years ago.(SIC: 90020)

Status

active

Active since 9 years ago

Company No

10596347

LTD Company

Age

9 Years

Incorporated 2 February 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PRT18 LTD
From: 2 February 2017To: 9 January 2019
Contact
Address

First Floor 62 Shaftesbury Avenue London, W1D 6LT,

Previous Addresses

6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 17 February 2020To: 29 January 2025
C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England
From: 26 June 2017To: 17 February 2020
C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England
From: 26 June 2017To: 26 June 2017
Charlotte Building 17 Gresse Street London W1T 1QL England
From: 8 June 2017To: 26 June 2017
44a Floral Street London WC2E 9DA United Kingdom
From: 2 February 2017To: 8 June 2017
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
New Owner
Apr 18
Owner Exit
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Owner Exit
Jan 25
Loan Secured
Jun 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CARTWRIGHT, Mark Andrew Stewart

Active
62 Shaftesbury Avenue, LondonW1D 6LT
Secretary
Appointed 20 Jan 2025

FENTY, Brian Michael

Active
62 Shaftesbury Avenue, LondonW1D 6LT
Born March 1986
Director
Appointed 02 Jul 2024

BLACKSELL, Richard John

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 03 Nov 2020
Resigned 20 Jan 2025

EADY, Robert James

Resigned
Charlotte Building, LondonW1T 1QL
Secretary
Appointed 27 Aug 2019
Resigned 03 Nov 2020

STACE, Emma Louise

Resigned
62 Shaftesbury Avenue, LondonW1D 6LT
Secretary
Appointed 03 Nov 2020
Resigned 20 Jan 2025

AP PARTNERSHIP SERVICES LIMITED

Resigned
Floral Street, LondonWC2E 9DA
Corporate secretary
Appointed 02 Feb 2017
Resigned 31 May 2017

SPIEGEL, Adam Pennington

Resigned
Charlotte Building, LondonW1T 1QL
Born June 1968
Director
Appointed 02 Feb 2017
Resigned 02 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Charlotte Building, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024

Mr Adam Pennington Spiegel

Ceased
Charlotte Building, LondonW1T 1QL
Born June 1968

Nature of Control

Right to appoint and remove directors
Notified 08 Jun 2017
Ceased 03 Aug 2024
Charlotte Building, LondonW1T 1QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2017
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 January 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
13 November 2024
AAMDAAMD
Change To A Person With Significant Control
5 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2024
MR01Registration of a Charge
Memorandum Articles
9 July 2024
MAMA
Memorandum Articles
9 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
27 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Certificate Change Of Name Company
9 January 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Change To A Person With Significant Control
12 April 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Incorporation Company
2 February 2017
NEWINCIncorporation