MOTION DIGITAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Appointment of Mr Daniel Charles Beynon as a director on 2024-04-03

View Document

03/05/243 May 2024 Appointment of Mr Alexander Lloyd Beynon as a director on 2024-04-03

View Document

03/05/243 May 2024 Appointment of Mr Oliver Jack Beynon as a director on 2024-04-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-18 with updates

View Document

26/07/2326 July 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

25/10/2225 October 2022 Termination of appointment of Jeffrey Christopher Peyton-Bruhl as a director on 2022-10-25

View Document

14/10/2214 October 2022 Certificate of change of name

View Document

14/10/2214 October 2022 Change of name notice

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-07-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/05/206 May 2020 DIRECTOR APPOINTED MR JEFFREY CHRISTOPHER PEYTON-BRUHL

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 COMPANY NAME CHANGED CAPITAL HIRE & LEASING LIMITED CERTIFICATE ISSUED ON 06/06/19

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR GARY PAUL BEYNON / 04/06/2019

View Document

06/06/196 June 2019 CESSATION OF ROBERT PAUL BEYNON AS A PSC

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR LAUREN CHARLTON

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR GARY PAUL BEYNON

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/10/1523 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS LAUREN CHARLTON

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARNETT

View Document

30/10/1430 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/11/1322 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY MICHELLE WALLIS

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/10/1231 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED TIMOTHY MARK BARNETT

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE WALLIS

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARY BEYNON

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MRS MICHELLE YVONNE WALLIS

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR GARY BEYNON

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MICHELLE YVONNE WALLIS

View Document

20/09/1120 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEYNON / 09/04/2009

View Document

20/08/0820 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEYNON / 01/08/2008

View Document

11/07/0811 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY BEYNON / 11/07/2008

View Document

19/05/0819 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED DRIVE MISSION LIMITED CERTIFICATE ISSUED ON 31/05/07

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED TARGET LEASING & RENTAL LIMITED CERTIFICATE ISSUED ON 19/04/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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