Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTION DIGITAL LIMITED
Company Information for

MOTION DIGITAL LIMITED

C/O JOHNSON TIDSALL & CO, 81 BURTON ROAD, DERBY, DERBYSHIRE, DE1 1TJ,
Company Registration Number
04865369
Private Limited Company
Active

Company Overview

About Motion Digital Ltd
MOTION DIGITAL LIMITED was founded on 2003-08-13 and has its registered office in Derby. The organisation's status is listed as "Active". Motion Digital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOTION DIGITAL LIMITED
 
Legal Registered Office
C/O JOHNSON TIDSALL & CO
81 BURTON ROAD
DERBY
DERBYSHIRE
DE1 1TJ
Other companies in DE1
 
Previous Names
MOTION LEASING LIMITED14/10/2022
CAPITAL HIRE & LEASING LIMITED06/06/2019
DRIVE MISSION LIMITED31/05/2007
TARGET LEASING & RENTAL LIMITED 19/04/2005
Filing Information
Company Number 04865369
Company ID Number 04865369
Date formed 2003-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB827535218  
Last Datalog update: 2023-11-06 11:45:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTION DIGITAL LIMITED
The accountancy firm based at this address is JT PAYROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MOTION DIGITAL LIMITED
The following companies were found which have the same name as MOTION DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOTION DIGITAL LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2014-06-27
MOTION DIGITAL ART STUDIOS, LLC 16116 ASH WAY #307 LYNNWOOD WA 980870000 Dissolved Company formed on the 2015-09-23
MOTION DIGITAL MEDIA GROUP INC. 277 HERITAGE CR W LETHBRIDGE ALBERTA T1K7E4 Active Company formed on the 2008-05-09
MOTION DIGITAL LIMITED MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW Active - Proposal to Strike off Company formed on the 2018-07-10
MOTION DIGITAL GROUP LTD C/O Brandbuildr Ltd Oaktree Court Business Centre, Mill Lane Ness Wirral CH64 8TP Active Company formed on the 2022-02-07

Company Officers of MOTION DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
LAUREN CHARLTON
Director 2014-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MARK BARNETT
Director 2011-09-30 2014-10-27
MICHELLE YVONNE WALLIS
Company Secretary 2005-04-30 2011-09-30
MICHELLE YVONNE WALLIS
Director 2011-09-01 2011-09-30
GARY PAUL BEYNON
Director 2003-08-13 2011-09-01
GARY PAUL BEYNON
Company Secretary 2003-08-13 2005-04-30
NEIL MILNER
Director 2003-08-13 2004-05-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-08-13 2003-08-13
WATERLOW NOMINEES LIMITED
Nominated Director 2003-08-13 2003-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03DIRECTOR APPOINTED MR ALEXANDER LLOYD BEYNON
2024-05-03DIRECTOR APPOINTED MR OLIVER JACK BEYNON
2024-05-03DIRECTOR APPOINTED MR DANIEL CHARLES BEYNON
2023-07-26Current accounting period extended from 31/07/23 TO 31/12/23
2023-01-0431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH UPDATES
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHRISTOPHER PEYTON-BRUHL
2022-10-14NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-10-14Company name changed motion leasing LIMITED\certificate issued on 14/10/22
2022-10-14CERTNMCompany name changed motion leasing LIMITED\certificate issued on 14/10/22
2022-10-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-05-26MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04RES01ADOPT ARTICLES 04/05/22
2022-04-11SH0130/03/22 STATEMENT OF CAPITAL GBP 300
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH UPDATES
2021-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-05-06AP01DIRECTOR APPOINTED MR JEFFREY CHRISTOPHER PEYTON-BRUHL
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-06-06PSC04Change of details for Mr Gary Paul Beynon as a person with significant control on 2019-06-04
2019-06-06PSC07CESSATION OF ROBERT PAUL BEYNON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06RES15CHANGE OF COMPANY NAME 06/06/19
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN CHARLTON
2019-03-06AP01DIRECTOR APPOINTED MR GARY PAUL BEYNON
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-04-24AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-01-20AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-23AR0118/10/15 ANNUAL RETURN FULL LIST
2015-04-28AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AP01DIRECTOR APPOINTED MRS LAUREN CHARLTON
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK BARNETT
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-30AR0118/10/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-22AR0118/10/13 ANNUAL RETURN FULL LIST
2013-10-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHELLE WALLIS
2013-02-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0118/10/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AP01DIRECTOR APPOINTED TIMOTHY MARK BARNETT
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE WALLIS
2011-10-21AR0118/10/11 ANNUAL RETURN FULL LIST
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY BEYNON
2011-10-21AP01DIRECTOR APPOINTED MRS MICHELLE YVONNE WALLIS
2011-09-27AP01DIRECTOR APPOINTED MICHELLE YVONNE WALLIS
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY BEYNON
2011-09-20AR0113/08/11 FULL LIST
2011-03-24AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-01AR0113/08/10 FULL LIST
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-16AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / GARY BEYNON / 09/04/2009
2008-08-20363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / GARY BEYNON / 01/08/2008
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / GARY BEYNON / 11/07/2008
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-31363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-05-31CERTNMCOMPANY NAME CHANGED DRIVE MISSION LIMITED CERTIFICATE ISSUED ON 31/05/07
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-18363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-21363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-24RES12VARYING SHARE RIGHTS AND NAMES
2005-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-2488(2)RAD 01/07/05--------- £ SI 100@1=100 £ IC 100/200
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-05-19288bSECRETARY RESIGNED
2005-05-19288aNEW SECRETARY APPOINTED
2005-04-19CERTNMCOMPANY NAME CHANGED TARGET LEASING & RENTAL LIMITED CERTIFICATE ISSUED ON 19/04/05
2004-12-20363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-11-23288bDIRECTOR RESIGNED
2003-11-1288(2)RAD 05/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-10-02225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04
2003-09-03288bDIRECTOR RESIGNED
2003-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-03288bSECRETARY RESIGNED
2003-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to MOTION DIGITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTION DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTION DIGITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Creditors
Creditors Due Within One Year 2013-07-31 £ 0
Creditors Due Within One Year 2012-07-31 £ 0
Creditors Due Within One Year 2011-07-31 £ 204,365

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOTION DIGITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 5,613
Cash Bank In Hand 2012-07-31 £ 6,442
Cash Bank In Hand 2012-07-31 £ 6,442
Cash Bank In Hand 2011-07-31 £ 94,462
Current Assets 2013-07-31 £ 5,613
Current Assets 2012-07-31 £ 6,562
Current Assets 2012-07-31 £ 6,562
Current Assets 2011-07-31 £ 221,881
Debtors 2012-07-31 £ 0
Debtors 2011-07-31 £ 127,419
Shareholder Funds 2013-07-31 £ 5,547
Shareholder Funds 2012-07-31 £ 5,777
Shareholder Funds 2012-07-31 £ 5,777
Shareholder Funds 2011-07-31 £ 17,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOTION DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTION DIGITAL LIMITED
Trademarks
We have not found any records of MOTION DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTION DIGITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as MOTION DIGITAL LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where MOTION DIGITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTION DIGITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTION DIGITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4