| Date | Description |
| 2025-09-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/24 |
| 2024-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY ROYSTON GARDNER-HILLMAN / 14/08/2023 |
| 2024-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/24, NO UPDATES |
| 2024-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
| 2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
| 2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, NO UPDATES |
| 2023-11-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
| 2023-08-01 |
insert address Business Park,
Lime Tree Way, Chineham, Hampshire RG24 8GQ |
| 2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
| 2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
| 2023-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOTIONLED TECHNOLOGY ENTERPRISE LTD |
| 2023-02-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2023 |
| 2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES |
| 2022-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM SKELTON |
| 2022-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
| 2022-02-14 |
delete address Business Park,
Lime Tree Way, Chineham, Hampshire RG24 8GQ |
| 2022-02-14 |
delete source_ip 185.119.173.46 |
| 2022-02-14 |
insert source_ip 92.205.0.220 |
| 2022-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAIG |
| 2022-01-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SIRMON |
| 2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES |
| 2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
| 2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
| 2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
| 2021-04-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
| 2021-04-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
| 2021-02-09 |
delete general_emails he..@motionledtechnology.com |
| 2021-02-09 |
delete email he..@motionledtechnology.com |
| 2021-02-09 |
delete phone +44 (0) 20 8720 6504 |
| 2021-02-09 |
insert email an..@motionledtechnology.com |
| 2021-02-09 |
insert phone +44 (0) 7973 374467 |
| 2021-02-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
| 2021-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES |
| 2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
| 2019-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
| 2019-10-07 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
| 2019-08-12 |
update statutory_documents DIRECTOR APPOINTED MR JAMES BRIAN SIRMON |
| 2019-08-12 |
update statutory_documents DIRECTOR APPOINTED MR RAFI RAZZAK |
| 2019-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK ALTHORP |
| 2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
| 2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
| 2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
| 2018-10-07 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
| 2018-03-07 |
delete address HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT |
| 2018-03-07 |
insert address CENTERPRISE HOUSE HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY BASINGSTOKE HAMPSHIRE ENGLAND RG24 8GQ |
| 2018-03-07 |
update registered_address |
| 2018-02-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES |
| 2018-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2018 FROM
HIGHLANDS HOUSE BASINGSTOKE ROAD
SPENCERS WOOD
READING
RG7 1NT |
| 2018-02-20 |
update statutory_documents FIRST GAZETTE |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
| 2018-01-07 |
update company_status Active - Proposal to Strike off => Active |
| 2017-12-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2017-12-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
| 2017-12-09 |
update company_status Active => Active - Proposal to Strike off |
| 2017-12-05 |
update statutory_documents FIRST GAZETTE |
| 2017-05-07 |
update company_status Active - Proposal to Strike off => Active |
| 2017-04-29 |
update statutory_documents DISS40 (DISS40(SOAD)) |
| 2017-04-27 |
update company_status Active => Active - Proposal to Strike off |
| 2017-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
| 2017-02-21 |
update statutory_documents FIRST GAZETTE |
| 2016-06-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN MAWHOOD |
| 2016-05-13 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
| 2016-05-13 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
| 2016-03-09 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
| 2016-01-08 |
update returns_last_madeup_date 2014-11-25 => 2015-11-25 |
| 2016-01-08 |
update returns_next_due_date 2015-12-23 => 2016-12-23 |
| 2015-12-07 |
update statutory_documents 25/11/15 FULL LIST |
| 2015-10-14 |
update statutory_documents SECOND FILING FOR FORM SH01 |
| 2015-09-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
| 2015-09-07 |
update accounts_last_madeup_date null => 2014-12-31 |
| 2015-09-07 |
update accounts_next_due_date 2015-08-25 => 2016-09-30 |
| 2015-08-28 |
update statutory_documents 04/08/15 STATEMENT OF CAPITAL GBP 55717.79 |
| 2015-08-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
| 2015-08-03 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW TIMMS CRAIG |
| 2015-02-26 |
update statutory_documents 21/01/15 STATEMENT OF CAPITAL GBP 51134.96 |
| 2015-02-10 |
update statutory_documents SECRETARY APPOINTED MR JOHN NORTH MAWHOOD |
| 2015-02-06 |
update statutory_documents 19/12/14 STATEMENT OF CAPITAL GBP 47521.48 |
| 2015-01-07 |
delete address HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING ENGLAND RG7 1NT |
| 2015-01-07 |
insert address HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT |
| 2015-01-07 |
insert sic_code 61200 - Wireless telecommunications activities |
| 2015-01-07 |
insert sic_code 62012 - Business and domestic software development |
| 2015-01-07 |
insert sic_code 62020 - Information technology consultancy activities |
| 2015-01-07 |
insert sic_code 62090 - Other information technology service activities |
| 2015-01-07 |
update registered_address |
| 2015-01-07 |
update returns_last_madeup_date null => 2014-11-25 |
| 2015-01-07 |
update returns_next_due_date 2014-12-23 => 2015-12-23 |
| 2014-12-24 |
update statutory_documents 25/11/14 FULL LIST |
| 2014-12-11 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN O'DONOGHUE |
| 2014-07-16 |
update statutory_documents ADOPT ARTICLES 25/06/2014 |
| 2014-07-14 |
update statutory_documents 25/06/14 STATEMENT OF CAPITAL GBP 45000.00 |
| 2014-07-04 |
update statutory_documents DIRECTOR APPOINTED MR ANTONY ROYSTON GARDNER-HILLMAN |
| 2014-06-24 |
update statutory_documents 06/06/14 STATEMENT OF CAPITAL GBP 13500 |
| 2014-04-30 |
update statutory_documents 20/03/14 STATEMENT OF CAPITAL GBP 27 |
| 2014-04-07 |
insert company_previous_name MOTIONLED MEDIA LIMITED |
| 2014-04-07 |
update name MOTIONLED MEDIA LIMITED => MOTIONLED TECHNOLOGY LIMITED |
| 2014-03-26 |
update statutory_documents SUBDIVIDED 20/03/2014 |
| 2014-03-26 |
update statutory_documents SUB-DIVISION
20/03/14 |
| 2014-03-20 |
update statutory_documents DIRECTOR APPOINTED MR DEREK PETER ALTHORP |
| 2014-03-12 |
update statutory_documents COMPANY NAME CHANGED MOTIONLED MEDIA LIMITED
CERTIFICATE ISSUED ON 12/03/14 |
| 2014-03-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2014-03-07 |
update account_ref_day 30 => 31 |
| 2014-03-07 |
update account_ref_month 11 => 12 |
| 2014-02-26 |
update statutory_documents CURREXT FROM 30/11/2014 TO 31/12/2014 |
| 2014-02-07 |
delete address 1 CHESHAM STREET LONDON ENGLAND SW1X 8ND |
| 2014-02-07 |
insert address HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING ENGLAND RG7 1NT |
| 2014-02-07 |
update registered_address |
| 2014-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE ELWELL |
| 2014-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/2014 FROM
1 CHESHAM STREET
LONDON
SW1X 8ND
ENGLAND |
| 2014-01-03 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM WILLIAM SKELTON |
| 2014-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC DREYFUS |
| 2013-11-25 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |