Date | Description |
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 |