Background WavePink WaveYellow Wave

MOTION EVENTS LTD (05406394)

MOTION EVENTS LTD (05406394) is an active UK company. incorporated on 29 March 2005. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. MOTION EVENTS LTD has been registered for 21 years. Current directors include LAW - DEEKS, Daniel Sion, PAGE, Martin Edward.

Company Number
05406394
Status
active
Type
ltd
Incorporated
29 March 2005
Age
21 years
Address
Office 2 Triangle South, Bristol, BS8 1EY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
LAW - DEEKS, Daniel Sion, PAGE, Martin Edward
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTION EVENTS LTD

MOTION EVENTS LTD is an active company incorporated on 29 March 2005 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. MOTION EVENTS LTD was registered 21 years ago.(SIC: 56301)

Status

active

Active since 21 years ago

Company No

05406394

LTD Company

Age

21 Years

Incorporated 29 March 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 18 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 1 February 2026
For period ending 18 January 2026

Previous Company Names

SNAKE LTD
From: 29 March 2005To: 29 July 2019
Contact
Address

Office 2 Triangle South Bristol, BS8 1EY,

Previous Addresses

Pennywell Projects 30-64 Pennywell Road First Floor Front Bristol BS5 0TL United Kingdom
From: 29 July 2019To: 16 November 2025
Pennywell Studios 30-64 Pennywell Road First Floor Front Bristol BS5 0TL England
From: 29 July 2019To: 29 July 2019
74-78 Avon Street Bristol BS2 0PX
From: 29 March 2005To: 29 July 2019
Timeline

13 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Feb 14
Share Issue
Jul 14
Loan Secured
Jul 14
Director Joined
Mar 17
Director Joined
Apr 17
Share Issue
Apr 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Jul 18
Loan Cleared
Oct 18
Director Left
Jan 19
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LAW - DEEKS, Daniel Sion

Active
Triangle South, BristolBS8 1EY
Born August 1985
Director
Appointed 30 Mar 2017

PAGE, Martin Edward

Active
Triangle South, BristolBS8 1EY
Born April 1974
Director
Appointed 30 Mar 2017

KILFORD, Evelin

Resigned
St Marks Road, SomersetTA8 2BB
Secretary
Appointed 18 Jul 2005
Resigned 30 Mar 2017

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 29 Mar 2005
Resigned 18 Jul 2005

KILFORD, Evelin Sabina

Resigned
St Marks Road, SomersetTA8 2BB
Born January 1942
Director
Appointed 22 Jul 2005
Resigned 01 Apr 2013

KILFORD, Tom

Resigned
74-78 Avon Street, BristolBS2 0PX
Born March 1968
Director
Appointed 18 Jul 2005
Resigned 24 Jan 2019

NOMINEE DIRECTOR LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee director
Appointed 29 Mar 2005
Resigned 18 Jul 2005

Persons with significant control

4

1 Active
3 Ceased
Avon Street, BristolBS2 0PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2018

Mr Daniel Sion Law-Deeks

Ceased
74-78 Avon Street, BristolBS2 0PX
Born August 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Aug 2016
Ceased 04 Jan 2018

Mr Tom Kilford

Ceased
74-78 Avon Street, BristolBS2 0PX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2016
Ceased 04 Jan 2018

Mr Martin Edward Page

Ceased
74-78 Avon Street, BristolBS2 0PX
Born April 1974

Nature of Control

Significant influence or control
Notified 20 Aug 2016
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
16 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Resolution
29 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 April 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
31 July 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Gazette Filings Brought Up To Date
3 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Legacy
28 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
20 October 2006
88(2)R88(2)R
Legacy
9 October 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
12 September 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 July 2005
287Change of Registered Office
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
88(2)R88(2)R
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
287Change of Registered Office
Incorporation Company
29 March 2005
NEWINCIncorporation