MOTIONLED TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Director's details changed for Mr Antony Royston Gardner-Hillman on 2023-08-14

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

19/11/2319 November 2023 Micro company accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Notification of Motionled Technology Enterprise Ltd as a person with significant control on 2022-11-27

View Document

12/02/2312 February 2023 Withdrawal of a person with significant control statement on 2023-02-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

03/10/223 October 2022 Termination of appointment of Graham William Skelton as a director on 2022-08-31

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Termination of appointment of Andrew Timms Craig as a director on 2021-12-21

View Document

20/01/2220 January 2022 Termination of appointment of James Brian Sirmon as a director on 2021-12-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK ALTHORP

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY JOHN MAWHOOD

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

14/10/1514 October 2015 SECOND FILING FOR FORM SH01

View Document

28/08/1528 August 2015 04/08/15 STATEMENT OF CAPITAL GBP 55717.79

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR ANDREW TIMMS CRAIG

View Document

26/02/1526 February 2015 21/01/15 STATEMENT OF CAPITAL GBP 51134.96

View Document

10/02/1510 February 2015 SECRETARY APPOINTED MR JOHN NORTH MAWHOOD

View Document

06/02/156 February 2015 19/12/14 STATEMENT OF CAPITAL GBP 47521.48

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1424 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR JONATHAN O'DONOGHUE

View Document

16/07/1416 July 2014 ADOPT ARTICLES 25/06/2014

View Document

14/07/1414 July 2014 25/06/14 STATEMENT OF CAPITAL GBP 45000.00

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR ANTONY ROYSTON GARDNER-HILLMAN

View Document

24/06/1424 June 2014 06/06/14 STATEMENT OF CAPITAL GBP 13500

View Document

30/04/1430 April 2014 20/03/14 STATEMENT OF CAPITAL GBP 27

View Document

26/03/1426 March 2014 SUB-DIVISION 20/03/14

View Document

26/03/1426 March 2014 SUBDIVIDED 20/03/2014

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR DEREK PETER ALTHORP

View Document

12/03/1412 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1412 March 2014 COMPANY NAME CHANGED MOTIONLED MEDIA LIMITED CERTIFICATE ISSUED ON 12/03/14

View Document

26/02/1426 February 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, SECRETARY JANE ELWELL

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR GRAHAM WILLIAM SKELTON

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 1 CHESHAM STREET LONDON SW1X 8ND ENGLAND

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC DREYFUS

View Document

25/11/1325 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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