MOTIONLAB INTERACTIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Termination of appointment of Steven John Ormand as a director on 2025-08-20 |
22/08/2522 August 2025 New | Appointment of Mr John Thompson as a director on 2025-08-20 |
22/08/2522 August 2025 New | Termination of appointment of Nicola Jane Audrey Iredale as a secretary on 2025-08-20 |
22/08/2522 August 2025 New | Notification of Torn Entertainment Limited as a person with significant control on 2025-08-20 |
22/08/2522 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-22 |
22/08/2522 August 2025 New | Registered office address changed from 17 Appleton Court Calder Park Wakefield West Yorshire WF2 7AR England to Old Courthouse Clark Street Morecambe LA4 5HR on 2025-08-22 |
22/08/2522 August 2025 New | Appointment of Mr Alan I'anson as a director on 2025-08-20 |
22/08/2522 August 2025 New | Termination of appointment of Nicola Jane Audrey Iredale as a director on 2025-08-20 |
22/08/2522 August 2025 New | Termination of appointment of Simon James Iredale as a director on 2025-08-20 |
13/08/2513 August 2025 New | Satisfaction of charge 2 in full |
26/07/2526 July 2025 New | Confirmation statement made on 2025-07-13 with updates |
23/07/2523 July 2025 New | Director's details changed for Mr Simon James Iredale on 2025-07-13 |
23/07/2523 July 2025 New | Director's details changed for Mrs Nicola Jane Audrey Iredale on 2025-07-13 |
17/07/2517 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2023-10-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/07/2323 July 2023 | Confirmation statement made on 2023-07-13 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/09/2124 September 2021 | Registered office address changed from 16 Blackfriars Street Salford M3 5BQ England to 17 Appleton Court Calder Park Wakefield West Yorshire WF2 7AR on 2021-09-24 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with updates |
13/07/2113 July 2021 | Cessation of Simon James Iredale as a person with significant control on 2021-06-25 |
13/07/2113 July 2021 | Cessation of Nicola Jane Audrey Iredale as a person with significant control on 2021-06-25 |
13/07/2113 July 2021 | Cessation of Motionlab Marketing Ltd as a person with significant control on 2021-06-25 |
13/07/2113 July 2021 | Cessation of Steven John Ormand as a person with significant control on 2021-06-25 |
13/07/2113 July 2021 | Notification of a person with significant control statement |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-10-31 |
07/07/217 July 2021 | Resolutions |
07/07/217 July 2021 | Resolutions |
25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2021-06-25 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
17/05/1717 May 2017 | REGISTERED OFFICE CHANGED ON 17/05/2017 FROM SUITES 5 & 6, THE PRINTWORKS HEY ROAD CLITHEROE LANCASHIRE BB7 9WB |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 01/09/2015 |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES IREDALE / 01/09/2015 |
28/09/1528 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ORMAND / 01/09/2015 |
24/09/1524 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 24/09/2015 |
08/09/158 September 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/08/1414 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/03/1421 March 2014 | 01/08/13 STATEMENT OF CAPITAL GBP 625 |
14/02/1414 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/09/132 September 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
28/05/1328 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 28/05/2013 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES IREDALE / 28/05/2013 |
28/05/1328 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 28/05/2013 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ORMAND / 14/03/2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/08/1214 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/02/1220 February 2012 | PREVSHO FROM 31/03/2012 TO 31/10/2011 |
10/01/1210 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1116 December 2011 | PREVSHO FROM 31/07/2011 TO 31/03/2011 |
12/08/1112 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
17/08/1017 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES IREDALE / 31/07/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 31/07/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ORMAND / 31/07/2010 |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
14/10/0914 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 17/09/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES IREDALE / 17/09/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 17/09/2009 |
14/08/0914 August 2009 | APPOINTMENT TERMINATED DIRECTOR STEVEN ORMOND |
14/08/0914 August 2009 | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
12/02/0912 February 2009 | DIRECTOR APPOINTED STEVEN JOHN ORMOND |
22/08/0822 August 2008 | DIRECTOR APPOINTED STEVEN JOHN ORMAND |
18/08/0818 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON IREDALE / 15/08/2008 |
15/08/0815 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA IREDALE / 15/08/2008 |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
06/09/076 September 2007 | SECRETARY'S PARTICULARS CHANGED |
14/08/0714 August 2007 | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: SUITES 5 & 6, THE PRINTWORKS RIBBLE VALLEY ENTERPRISE PARK CLITHEROE LANCASHIRE BB7 9WB |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
13/03/0713 March 2007 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06 |
16/12/0616 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
14/10/0614 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/08/0621 August 2006 | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | NEW DIRECTOR APPOINTED |
28/09/0528 September 2005 | NEW SECRETARY APPOINTED |
02/08/052 August 2005 | SECRETARY RESIGNED |
02/08/052 August 2005 | DIRECTOR RESIGNED |
01/08/051 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MOTIONLAB INTERACTIVE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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