MOTIONLAB INTERACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Steven John Ormand as a director on 2025-08-20

View Document

22/08/2522 August 2025 NewAppointment of Mr John Thompson as a director on 2025-08-20

View Document

22/08/2522 August 2025 NewTermination of appointment of Nicola Jane Audrey Iredale as a secretary on 2025-08-20

View Document

22/08/2522 August 2025 NewNotification of Torn Entertainment Limited as a person with significant control on 2025-08-20

View Document

22/08/2522 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-22

View Document

22/08/2522 August 2025 NewRegistered 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

View Document

22/08/2522 August 2025 NewAppointment of Mr Alan I'anson as a director on 2025-08-20

View Document

22/08/2522 August 2025 NewTermination of appointment of Nicola Jane Audrey Iredale as a director on 2025-08-20

View Document

22/08/2522 August 2025 NewTermination of appointment of Simon James Iredale as a director on 2025-08-20

View Document

13/08/2513 August 2025 NewSatisfaction of charge 2 in full

View Document

26/07/2526 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Simon James Iredale on 2025-07-13

View Document

23/07/2523 July 2025 NewDirector's details changed for Mrs Nicola Jane Audrey Iredale on 2025-07-13

View Document

17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/07/2323 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

13/07/2113 July 2021 Cessation of Simon James Iredale as a person with significant control on 2021-06-25

View Document

13/07/2113 July 2021 Cessation of Nicola Jane Audrey Iredale as a person with significant control on 2021-06-25

View Document

13/07/2113 July 2021 Cessation of Motionlab Marketing Ltd as a person with significant control on 2021-06-25

View Document

13/07/2113 July 2021 Cessation of Steven John Ormand as a person with significant control on 2021-06-25

View Document

13/07/2113 July 2021 Notification of a person with significant control statement

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-25

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM SUITES 5 & 6, THE PRINTWORKS HEY ROAD CLITHEROE LANCASHIRE BB7 9WB

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 01/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES IREDALE / 01/09/2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ORMAND / 01/09/2015

View Document

24/09/1524 September 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 24/09/2015

View Document

08/09/158 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/03/1421 March 2014 01/08/13 STATEMENT OF CAPITAL GBP 625

View Document

14/02/1414 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 28/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES IREDALE / 28/05/2013

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 28/05/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ORMAND / 14/03/2013

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/08/1214 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/02/1220 February 2012 PREVSHO FROM 31/03/2012 TO 31/10/2011

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

12/08/1112 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1017 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES IREDALE / 31/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 31/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ORMAND / 31/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 17/09/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES IREDALE / 17/09/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 17/09/2009

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN ORMOND

View Document

14/08/0914 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED STEVEN JOHN ORMOND

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED STEVEN JOHN ORMAND

View Document

18/08/0818 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON IREDALE / 15/08/2008

View Document

15/08/0815 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA IREDALE / 15/08/2008

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/03/0713 March 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 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