MOTIONLAB INTERACTIVE - History of Changes


DateDescription
2025-03-09 update website_status FailedRobots => FlippedRobots
2025-02-20 update website_status FlippedRobots => FailedRobots
2025-01-26 update website_status OK => FlippedRobots
2024-10-24 update statutory_documents 31/10/23 TOTAL EXEMPTION FULL
2024-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/24, NO UPDATES
2024-06-28 update website_status OK => FlippedRobots
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/23, NO UPDATES
2023-07-17 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-07-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-06-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-12-13 insert alias Motionlab Interactive Ltd
2021-12-13 insert email al..@motionlabinteractive.co.uk
2021-12-13 insert terms_pages_linkeddomain bidstack.com
2021-10-07 delete address 16 BLACKFRIARS STREET SALFORD ENGLAND M3 5BQ
2021-10-07 insert address 17 APPLETON COURT CALDER PARK WAKEFIELD WEST YORSHIRE ENGLAND WF2 7AR
2021-10-07 update registered_address
2021-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2021 FROM 16 BLACKFRIARS STREET SALFORD M3 5BQ ENGLAND
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-07-13 update statutory_documents CESSATION OF MOTIONLAB MARKETING LTD AS A PSC
2021-07-13 update statutory_documents CESSATION OF NICOLA JANE AUDREY IREDALE AS A PSC
2021-07-13 update statutory_documents CESSATION OF SIMON JAMES IREDALE AS A PSC
2021-07-13 update statutory_documents CESSATION OF STEVEN JOHN ORMAND AS A PSC
2021-07-13 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/06/2021
2021-07-09 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2021-07-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2021-06-25 update statutory_documents 25/06/21 STATEMENT OF CAPITAL GBP 1000
2021-01-24 delete source_ip 52.51.204.112
2021-01-24 insert source_ip 52.208.2.164
2020-12-07 update account_category null => TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-07-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-02-01 delete index_pages_linkeddomain puzzlerbox.com
2018-12-28 delete source_ip 178.250.53.47
2018-12-28 insert source_ip 52.51.204.112
2018-08-09 update account_category TOTAL EXEMPTION SMALL => null
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-07-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-07-22 insert index_pages_linkeddomain puzzlerbox.com
2017-06-08 delete address SUITES 5 & 6, THE PRINTWORKS HEY ROAD CLITHEROE LANCASHIRE BB7 9WB
2017-06-08 insert address 16 BLACKFRIARS STREET SALFORD ENGLAND M3 5BQ
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-08 update registered_address
2017-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2017 FROM SUITES 5 & 6, THE PRINTWORKS HEY ROAD CLITHEROE LANCASHIRE BB7 9WB
2017-05-04 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-20 insert index_pages_linkeddomain facebook.com
2016-07-20 insert index_pages_linkeddomain twitter.com
2016-07-20 insert terms_pages_linkeddomain facebook.com
2016-07-20 insert terms_pages_linkeddomain twitter.com
2016-06-08 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-08 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-06 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-10-08 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES IREDALE / 01/09/2015
2015-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN ORMAND / 01/09/2015
2015-09-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 01/09/2015
2015-09-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 24/09/2015
2015-09-08 update statutory_documents 01/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-16 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2015-01-29 update website_status FlippedRobots => OK
2015-01-29 delete index_pages_linkeddomain motionlab.co.uk
2015-01-29 insert index_pages_linkeddomain youtube.com
2015-01-29 update robots_txt_status www.motionlabinteractive.co.uk: 404 => 200
2015-01-10 update website_status EmptyPage => FlippedRobots
2014-09-07 delete sic_code 99999 - Dormant Company
2014-09-07 insert sic_code 58290 - Other software publishing
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-14 update statutory_documents 01/08/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-17 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-03-21 update statutory_documents 01/08/13 STATEMENT OF CAPITAL GBP 625
2014-03-07 update num_mort_outstanding 2 => 1
2014-03-07 update num_mort_satisfied 0 => 1
2014-02-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-03 update website_status OK => EmptyPage
2013-10-08 update website_status IndexPageFetchError => OK
2013-10-08 delete address 517 Garstang Road, Broughton, Preston PR3 5JA
2013-10-08 delete phone 01772 865050
2013-10-08 update primary_contact 517 Garstang Road, Broughton, Preston PR3 5JA => null
2013-10-07 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2013-10-07 update returns_next_due_date 2013-08-29 => 2014-08-29
2013-09-02 update statutory_documents 01/08/13 FULL LIST
2013-08-15 update website_status DNSError => IndexPageFetchError
2013-06-24 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-06-24 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-22 delete sic_code 9999 - Dormant company
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-02 update website_status FlippedRobotsTxt => DNSError
2013-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES IREDALE / 28/05/2013
2013-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 28/05/2013
2013-05-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 28/05/2013
2013-04-28 update website_status ServerDown => FlippedRobotsTxt
2013-03-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ORMAND / 14/03/2013
2013-01-16 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-01-03 update website_status ServerDown
2012-12-13 update website_status FlippedRobotsTxt
2012-08-14 update statutory_documents 01/08/12 FULL LIST
2012-02-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2012-02-20 update statutory_documents PREVSHO FROM 31/03/2012 TO 31/10/2011
2012-01-10 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-12-16 update statutory_documents PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-08-12 update statutory_documents 01/08/11 FULL LIST
2011-03-18 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-17 update statutory_documents 01/08/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 31/07/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES IREDALE / 31/07/2010
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ORMAND / 31/07/2010
2010-04-29 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 17/09/2009
2009-10-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES IREDALE / 17/09/2009
2009-10-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE AUDREY IREDALE / 17/09/2009
2009-08-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEVEN ORMOND
2009-08-14 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-19 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2009-02-12 update statutory_documents DIRECTOR APPOINTED STEVEN JOHN ORMOND
2008-08-22 update statutory_documents DIRECTOR APPOINTED STEVEN JOHN ORMAND
2008-08-18 update statutory_documents RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA IREDALE / 15/08/2008
2008-08-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON IREDALE / 15/08/2008
2008-05-21 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2008-01-22 update statutory_documents NEW DIRECTOR APPOINTED
2007-09-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/07 FROM: SUITES 5 & 6, THE PRINTWORKS RIBBLE VALLEY ENTERPRISE PARK CLITHEROE LANCASHIRE BB7 9WB
2007-08-14 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-13 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06
2006-12-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-21 update statutory_documents RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2005-09-28 update statutory_documents NEW DIRECTOR APPOINTED
2005-09-28 update statutory_documents NEW SECRETARY APPOINTED
2005-08-02 update statutory_documents DIRECTOR RESIGNED
2005-08-02 update statutory_documents SECRETARY RESIGNED
2005-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION