Background WavePink WaveYellow Wave

MOTIONHOUSE (02515820)

MOTIONHOUSE (02515820) is an active UK company. incorporated on 26 June 1990. with registered office in Spencer Yard. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MOTIONHOUSE has been registered for 35 years. Current directors include CLIFFORD, Giles, COCHRANE, Jonathan Charles, GEE, Sarah Anne Brodie and 6 others.

Company Number
02515820
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 June 1990
Age
35 years
Address
Spencer Yard, CV31 3SY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
CLIFFORD, Giles, COCHRANE, Jonathan Charles, GEE, Sarah Anne Brodie, GILLIGAN, Yvonne Marie, NWANGWA, Martin, RAJANI, Rakhi Surendra, ROBERTSON, Colin Ross, SMITH, Tobias Robert Evans, WILSON, Zaylie-Dawn
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTIONHOUSE

MOTIONHOUSE is an active company incorporated on 26 June 1990 with the registered office located in Spencer Yard. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MOTIONHOUSE was registered 35 years ago.(SIC: 90010)

Status

active

Active since 35 years ago

Company No

02515820

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 26 June 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Spencer Yard Leamington Spa , CV31 3SY,

Timeline

49 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Apr 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
May 14
Director Left
Jun 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Director Left
May 17
Director Left
Aug 17
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Mar 19
Director Left
Aug 20
Director Joined
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Jan 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Dec 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

JOHNSON, Andrew Percy

Active
Spencer YardCV31 3SY
Secretary
Appointed 08 Nov 2016

CLIFFORD, Giles

Active
Spencer YardCV31 3SY
Born August 1963
Director
Appointed 17 Jun 2022

COCHRANE, Jonathan Charles

Active
Spencer YardCV31 3SY
Born October 1972
Director
Appointed 17 Jun 2022

GEE, Sarah Anne Brodie

Active
Spencer YardCV31 3SY
Born March 1972
Director
Appointed 04 Feb 2008

GILLIGAN, Yvonne Marie

Active
Spencer YardCV31 3SY
Born May 1962
Director
Appointed 17 Jun 2022

NWANGWA, Martin

Active
Spencer YardCV31 3SY
Born December 1967
Director
Appointed 17 Jun 2022

RAJANI, Rakhi Surendra

Active
Wenlock Road, LondonN1 7GU
Born October 1975
Director
Appointed 12 Nov 2018

ROBERTSON, Colin Ross

Active
Spencer YardCV31 3SY
Born September 1941
Director
Appointed 17 Jun 2022

SMITH, Tobias Robert Evans

Active
Spencer Yard, Leamington SpaCV31 3SY
Born July 1971
Director
Appointed 12 Nov 2018

WILSON, Zaylie-Dawn

Active
Spencer Yard, Leamington SpaCV31 3SY
Born August 1988
Director
Appointed 19 Jan 2021

CRAWFORTH, Anthony, Colonel

Resigned
42 Bulstrode Court, Gerrards CrossSL9 7RT
Secretary
Appointed 22 Jul 1999
Resigned 20 Oct 2003

GILLIGAN, Paul Andrew

Resigned
29 Princes Street, Leamington SpaCV32 4TZ
Secretary
Appointed 20 Oct 2003
Resigned 13 Jul 2006

JONES, Heidi, Dms

Resigned
20 The Avenue, BanburyOX15 4QU
Secretary
Appointed 29 Apr 1997
Resigned 17 Apr 1998

REGGIO, Belinda Jane

Resigned
15 Hunts Road, Stratford Upon AvonCV37 7JG
Secretary
Appointed N/A
Resigned 30 Jun 1992

VACY ASH, Charles Gilbert

Resigned
Spencer YardCV31 3SY
Secretary
Appointed 13 Jul 2006
Resigned 04 Nov 2013

VALENTINE, Joanne Hamilton

Resigned
Spencer YardCV31 3SY
Secretary
Appointed 02 Feb 2015
Resigned 08 Nov 2016

VAN SPIYK, Gwendolyne Simone

Resigned
Ground Floor Flat, Leamington SpaCV32 5QZ
Secretary
Appointed 03 Aug 1992
Resigned 28 Apr 1997

AYLING, Robert Anthony

Resigned
3 Foxhill Lane, BirminghamB48 7BY
Born January 1955
Director
Appointed 22 Sept 1995
Resigned 28 Apr 1998

BRADFORD, Philippa Anne

Resigned
Spencer YardCV31 3SY
Born July 1988
Director
Appointed 28 Oct 2024
Resigned 02 Oct 2025

BRIGHOUSE, Rob William

Resigned
Spencer YardCV31 3SY
Born August 1957
Director
Appointed 03 Nov 2014
Resigned 06 Sept 2016

BUTTERWORTH, Joanne

Resigned
9 Inkerman Court, HuddersfieldHD8 8XA
Born August 1946
Director
Appointed 11 Nov 1994
Resigned 01 Jul 2003

CASSIDY, Catherine Elizabeth

Resigned
Spencer YardCV31 3SY
Born May 1977
Director
Appointed 17 Jun 2022
Resigned 28 Oct 2024

CHESHIRE, Gaynor

Resigned
Spencer YardCV31 3SY
Born May 1960
Director
Appointed 20 Oct 2006
Resigned 02 Nov 2015

CRAWFORTH, Anthony, Colonel

Resigned
42 Bulstrode Court, Gerrards CrossSL9 7RT
Born January 1934
Director
Appointed 06 Dec 1999
Resigned 20 Oct 2003

CUDMORE, Malcolm Alan

Resigned
239 Doxey, StaffordST16 1EE
Born September 1951
Director
Appointed N/A
Resigned 17 Jul 1992

DALTON-HARDY, Amy

Resigned
Strahane Close, LincolnLN5 8TL
Born August 1985
Director
Appointed 12 Nov 2018
Resigned 12 Mar 2019

DAVIS, Caroline Jayne

Resigned
Spencer YardCV31 3SY
Born May 1987
Director
Appointed 03 Nov 2014
Resigned 07 Aug 2020

FITZPATRICK, Sarah Jane

Resigned
Spencer YardCV31 3SY
Born July 1960
Director
Appointed 16 Jul 1992
Resigned 12 Nov 2018

GORTON, Ceri Martha

Resigned
Spencer YardCV31 3SY
Born February 1982
Director
Appointed 04 Feb 2016
Resigned 26 Feb 2019

GUPTA, Naveen

Resigned
Spencer YardCV31 3SY
Born June 1972
Director
Appointed 12 Nov 2018
Resigned 07 Nov 2022

HAEDICKE, David Henry

Resigned
Spencer YardCV31 3SY
Born October 1946
Director
Appointed 03 Nov 2014
Resigned 02 Nov 2015

HALLIDAY, Louise Catherine

Resigned
Spencer YardCV31 3SY
Born July 1974
Director
Appointed 21 Jul 2011
Resigned 24 Feb 2014

HINDS, Nigel Ralph Gore

Resigned
86 Yoakley Road, LondonN16 0BB
Born February 1955
Director
Appointed 16 Jul 1992
Resigned 19 Mar 1997

ISAACS, Kevin Paul

Resigned
Spencer YardCV31 3SY
Born November 1958
Director
Appointed 14 Oct 2008
Resigned 12 Nov 2018

JOHNSTONE, Patricia Anne

Resigned
Spencer YardCV31 3SY
Born March 1955
Director
Appointed 21 Jul 2011
Resigned 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Memorandum Articles
26 May 2022
MAMA
Resolution
26 May 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 October 2018
PSC08Cessation of Other Registrable Person PSC
Resolution
8 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2018
CC04CC04
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Resolution
23 March 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2002
AAAnnual Accounts
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
30 October 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
363b363b
Legacy
10 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
288288
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Legacy
29 November 1994
288288
Legacy
15 July 1994
363sAnnual Return (shuttle)
Legacy
20 May 1994
287Change of Registered Office
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
17 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
288288
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
29 January 1992
363aAnnual Return
Legacy
29 April 1991
225(1)225(1)
Legacy
21 November 1990
287Change of Registered Office
Incorporation Company
26 June 1990
NEWINCIncorporation