MOTION MARKETING LIMITED

Nexus House Site E Nexus House Site E, South Cerney, GL7 5XL, Gloucestershire, England
StatusACTIVE
Company No.10699875
CategoryPrivate Limited Company
Incorporated30 Mar 2017
Age7 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

MOTION MARKETING LIMITED is an active private limited company with number 10699875. It was incorporated 7 years, 3 months, 9 days ago, on 30 March 2017. The company address is Nexus House Site E Nexus House Site E, South Cerney, GL7 5XL, Gloucestershire, England.



Company Fillings

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 06 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-01

Psc name: The Emperors Group Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-03

Old address: Unit a2a Lakeside Business Park South Cerney Gloucestershire GL7 5XL England

New address: Nexus House Site E Lakeside Business Park South Cerney Gloucestershire GL7 5XL

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-30

Psc name: The Emperors Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: 4 the Hayloft Far Peak Northleach Gloucestershire GL54 3AP United Kingdom

New address: Unit a2a Lakeside Business Park South Cerney Gloucestershire GL7 5XL

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2018

Action Date: 17 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-17

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Emperors Group Limited

Notification date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Mark Cullum

Cessation date: 2018-07-17

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 17 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-17

Capital : 93.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Sep 2018

Action Date: 17 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-26

Officer name: Mr Jonathan Mark Cullum

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-26

Psc name: Mr Jonathan Mark Cullum

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert James Cullum

Appointment date: 2017-09-04

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 30 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRACS PLUS LTD

COLINTON HOUSE,BEDWORTH,CV12 8AB

Number:10215926
Status:ACTIVE
Category:Private Limited Company

BURNLEY ENTERPRISE OF SPORT & TRAINING CIC

UNIT 1 BRIDGEWATER CLOSE,BURNLEY,BB11 5TE

Number:07475537
Status:ACTIVE
Category:Community Interest Company

KIMEYA LIMITED

19 BROADWAY PARADE,LONDON,N8 9DE

Number:08679690
Status:ACTIVE
Category:Private Limited Company

LOURDESCARE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11556216
Status:ACTIVE
Category:Private Limited Company

MARMENT CONSULTING LIMITED

42 MENDIP COURT,LONDON,SW11 3UZ

Number:05849578
Status:ACTIVE
Category:Private Limited Company

MKT CONSTRUCTION LTD

23 WILLIAM PERKIN COURT,GREENFORD,UB6 0AJ

Number:11899273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source