MOTION EVENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Total exemption full accounts made up to 2024-12-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-12-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-29 with updates |
29/01/2429 January 2024 | Change of details for Bristol Arts & Music Ltd as a person with significant control on 2023-09-01 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-18 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/11/213 November 2021 | Director's details changed for Mr Daniel Sion Law - Deeks on 2021-11-02 |
14/03/2014 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM PENNYWELL STUDIOS 30-64 PENNYWELL ROAD FIRST FLOOR FRONT BRISTOL BS5 0TL ENGLAND |
29/07/1929 July 2019 | COMPANY NAME CHANGED SNAKE LTD CERTIFICATE ISSUED ON 29/07/19 |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 74-78 AVON STREET BRISTOL BS2 0PX |
02/04/192 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
30/01/1930 January 2019 | APPOINTMENT TERMINATED, DIRECTOR TOM KILFORD |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
05/10/185 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054063940002 |
10/07/1810 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 054063940003 |
10/04/1810 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL SION LAW - DEEKS / 30/03/2018 |
16/03/1816 March 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
12/01/1812 January 2018 | CESSATION OF MARTIN EDWARD PAGE AS A PSC |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRISTOL ARTS & MUSIC LTD |
12/01/1812 January 2018 | CESSATION OF TOM KILFORD AS A PSC |
12/01/1812 January 2018 | CESSATION OF DANIEL SION LAW-DEEKS AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
20/04/1720 April 2017 | SUB-DIVISION 31/03/17 |
03/04/173 April 2017 | DIRECTOR APPOINTED MR DANIEL SION LAW - DEEKS |
31/03/1731 March 2017 | DIRECTOR APPOINTED MR MARTIN EDWARD PAGE |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, SECRETARY EVELIN KILFORD |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/08/141 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054063940002 |
31/07/1431 July 2014 | SUB-DIVISION 17/07/14 |
10/04/1410 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | APPOINTMENT TERMINATED, DIRECTOR EVELIN KILFORD |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/09/1217 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / EVELIN KILFORD / 17/09/2012 |
17/09/1217 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EVELIN SABINA KILFORD / 17/09/2012 |
26/06/1226 June 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/05/113 May 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EVELIN SABINA KILFORD / 01/03/2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOM KILFORD / 01/03/2010 |
18/05/1018 May 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/04/0824 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/04/075 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | NEW DIRECTOR APPOINTED |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/10/069 October 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | FIRST GAZETTE |
21/07/0521 July 2005 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
21/07/0521 July 2005 | NEW SECRETARY APPOINTED |
20/07/0520 July 2005 | NEW DIRECTOR APPOINTED |
20/07/0520 July 2005 | SECRETARY RESIGNED |
20/07/0520 July 2005 | DIRECTOR RESIGNED |
06/04/056 April 2005 | REGISTERED OFFICE CHANGED ON 06/04/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
29/03/0529 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company