About

Registered Number: 04660292
Date of Incorporation: 10/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 2 Old Bath Road, Newbury, Berkshire, RG14 1QL

 

Motionlink Ltd was founded on 10 February 2003 and has its registered office in Newbury. This company has 3 directors listed in the Companies House registry. We don't know the number of employees at Motionlink Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAPLES, John William 06 April 2004 - 1
NAPLES, Leonora Prudence 17 February 2003 - 1
THOMAS, Michael Gerald 17 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 May 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 21 May 2018
RESOLUTIONS - N/A 26 February 2018
SH06 - Notice of cancellation of shares 26 February 2018
SH03 - Return of purchase of own shares 26 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 25 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 09 April 2013
AD01 - Change of registered office address 15 March 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH03 - Change of particulars for secretary 22 February 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 11 May 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 09 April 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 28 February 2004
225 - Change of Accounting Reference Date 08 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.