MOTIVATION DIRECT LTD
Status | ACTIVE |
Company No. | 07003107 |
Category | Private Limited Company |
Incorporated | 27 Aug 2009 |
Age | 14 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MOTIVATION DIRECT LTD is an active private limited company with number 07003107. It was incorporated 14 years, 9 months, 9 days ago, on 27 August 2009. The company address is Unit 2 Sheene Road, Bristol, BS3 4EG, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 23 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Termination secretary company with name termination date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-01
Officer name: Andrew Dixon
Documents
Appoint person secretary company with name date
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Theedom
Appointment date: 2023-11-01
Documents
Accounts with accounts type small
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person secretary company with name date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Dixon
Appointment date: 2023-04-17
Documents
Termination secretary company with name termination date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Ann Hunter
Termination date: 2023-04-17
Documents
Termination secretary company with name termination date
Date: 17 Mar 2023
Action Date: 05 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-03-05
Officer name: Giles Totterdell
Documents
Appoint person secretary company with name date
Date: 17 Mar 2023
Action Date: 05 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Janet Ann Hunter
Appointment date: 2023-03-05
Documents
Accounts with accounts type small
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Termination director company with name termination date
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peter Constantine
Termination date: 2021-12-31
Documents
Appoint person director company with name date
Date: 23 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr David Green
Documents
Accounts with accounts type small
Date: 07 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Appoint person secretary company with name date
Date: 06 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-09-02
Officer name: Mr Giles Totterdell
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-25
Officer name: Scott Drysdale Roy
Documents
Termination secretary company with name termination date
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-04-23
Officer name: Richard Churchill
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type small
Date: 11 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 22 Jun 2020
Action Date: 17 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Motivation Charitable Trust
Change date: 2017-02-17
Documents
Appoint person secretary company with name date
Date: 22 Jun 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-02-25
Officer name: Mr Richard Churchill
Documents
Termination secretary company with name termination date
Date: 16 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carolyn Heather Moore
Termination date: 2019-09-16
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type small
Date: 26 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type small
Date: 15 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Change person secretary company with change date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-09
Officer name: Carolyn Heather Moore
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Old address: Brockley Academy Brockley Lane Backwell Bristol BS48 4AQ
Change date: 2017-08-09
New address: Unit 2 Sheene Road Bristol BS3 4EG
Documents
Accounts with accounts type small
Date: 04 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-22
Officer name: Mrs Amanda Wilkinson
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard James Frost
Termination date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type full
Date: 23 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 10 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Adrian Daniel
Appointment date: 2016-02-04
Documents
Change person secretary company with change date
Date: 09 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Carolyn Heather Harvey
Change date: 2016-01-01
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Andrew Gilbert Oliver
Documents
Termination director company with name termination date
Date: 02 Oct 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-30
Officer name: Andrew Gilbert Oliver
Documents
Accounts with accounts type full
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Campbell Young Mckee
Termination date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type full
Date: 16 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Underwood
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Carl Underwood
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type full
Date: 27 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type full
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Carolyn Heather Harvey
Documents
Termination secretary company with name
Date: 25 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nichola Coates
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Appoint person director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Drysdale Roy
Documents
Accounts with accounts type dormant
Date: 03 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Campbell Young Mckee
Documents
Certificate change of name company
Date: 09 Feb 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed worldmade enterprises LTD\certificate issued on 09/02/11
Documents
Appoint person secretary company with name
Date: 31 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Nichola Coates
Documents
Termination secretary company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Sheldon
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Andrew Gilbert Oliver
Documents
Appoint person secretary company with name
Date: 21 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sarah Sheldon
Documents
Legacy
Date: 02 Oct 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2010 to 31/12/2010
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated director oval nominees LIMITED
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ovalsec LIMITED
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed andrew gilbert oliver
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed david constantine
Documents
Resolution
Date: 28 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE LOFT UNIT 11,AXMINSTER,EX13 5RJ
Number: | 10193458 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT1,CROYDON,CR0 6UR
Number: | 08912301 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 SANDFORD ROAD,CHELMSFORD,CM2 6DH
Number: | 04897658 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 EASTERN WAY,SUFFOLK,IP32 7AB
Number: | 01279266 |
Status: | ACTIVE |
Category: | Private Limited Company |
L R GROUP (INTERNATIONAL) LIMITED
THE OFFICERS MESS,COLDSTREAM BARRACKS CATERHAM,CR3 5QX
Number: | 05848110 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRIARS ROW,SALTASH,PL12 6YJ
Number: | 10505543 |
Status: | ACTIVE |
Category: | Private Limited Company |