Company NameMotion Europe Ltd
DirectorsAntonella Nepi and Nicole Grossmann
Company StatusActive
Company Number03312873
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMs Antonella Nepi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed02 January 2002(4 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressJhumat House Suite 407a, 4th Floor
160 London Road
Barking
IG11 8BB
Secretary NameMs Antonella Nepi
StatusCurrent
Appointed20 December 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence AddressJhumat House Suite 407a, 4th Floor
160 London Road
Barking
IG11 8BB
Director NameMrs Nicole Grossmann
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed24 December 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressJhumat House Suite 407a, 4th Floor
160 London Road
Barking
IG11 8BB
Director NameMr Gianluca Masseroli
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address14 South Molton Street
London
W1K 5QP
Secretary NameHiromi Mende
NationalityJapanese
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNw8
Secretary NameGianluca Masseroli
NationalityItalian
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address14 South Molton Street
London
W1K 5QP
Director NameHiromi Mende
Date of BirthJuly 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed23 December 2004(7 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 December 2013)
RoleSales Operations
Country of ResidenceEngland
Correspondence Address56 Kingsland
Broxwood Way
London
NW8 7QJ
Director NameMs Nicole Grossmann
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2010(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2018)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address14 South Molton Street
London
W1K 5QP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemotion-europe.com

Location

Registered AddressJhumat House Suite 407a, 4th Floor
160 London Road
Barking
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

70 at £1Gianluca Masseroli
70.00%
Ordinary
30 at £1Antonella Nepi
30.00%
Ordinary

Financials

Year2014
Turnover£3,934,589
Gross Profit£658,955
Net Worth£1,016,585
Cash£970,361
Current Liabilities£261,062

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (3 months ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

19 October 2023Registered office address changed from Jhumat House Suite 405, 4th Floor 160 London Road Barking IG11 8BB England to Jhumat House Suite 407a, 4th Floor 160 London Road Barking IG11 8BB on 19 October 2023 (1 page)
10 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
20 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
26 June 2021Total exemption full accounts made up to 28 February 2021 (17 pages)
17 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
12 March 2021Registered office address changed from 14 South Molton Street London W1K 5QP to Jhumat House Suite 405, 4th Floor 160 London Road Barking IG11 8BB on 12 March 2021 (1 page)
22 December 2020Total exemption full accounts made up to 29 February 2020 (16 pages)
18 February 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
20 January 2020Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 1
(6 pages)
10 January 2020Purchase of own shares. (3 pages)
6 January 2020Cessation of Gianluca Masseroli as a person with significant control on 20 December 2019 (1 page)
6 January 2020Notification of Antonella Nepi as a person with significant control on 20 December 2019 (2 pages)
6 January 2020Termination of appointment of Gianluca Masseroli as a secretary on 20 December 2019 (1 page)
6 January 2020Appointment of Ms Antonella Nepi as a secretary on 20 December 2019 (2 pages)
6 January 2020Termination of appointment of Gianluca Masseroli as a director on 20 December 2019 (1 page)
6 January 2020Appointment of Mrs Nicole Grossmann as a director on 24 December 2019 (2 pages)
12 August 2019Total exemption full accounts made up to 28 February 2019 (16 pages)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
3 December 2018Termination of appointment of Nicole Grossmann as a director on 1 July 2018 (1 page)
27 November 2018Total exemption full accounts made up to 28 February 2018 (19 pages)
7 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (24 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (24 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 December 2016Total exemption full accounts made up to 29 February 2016 (23 pages)
6 December 2016Total exemption full accounts made up to 29 February 2016 (23 pages)
12 July 2016Director's details changed for Antonella Nepi on 20 February 2016 (2 pages)
12 July 2016Director's details changed for Antonella Nepi on 20 February 2016 (2 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Secretary's details changed for Gianluca Masseroli on 1 May 2015 (1 page)
10 February 2016Secretary's details changed for Gianluca Masseroli on 1 May 2015 (1 page)
10 February 2016Director's details changed for Gianluca Masseroli on 1 May 2015 (2 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Director's details changed for Gianluca Masseroli on 1 May 2015 (2 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
2 December 2015Total exemption full accounts made up to 28 February 2015 (15 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
1 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
1 December 2014Total exemption full accounts made up to 28 February 2014 (12 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Termination of appointment of Hiromi Mende as a director (1 page)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Termination of appointment of Hiromi Mende as a secretary (1 page)
25 February 2014Termination of appointment of Hiromi Mende as a secretary (1 page)
25 February 2014Termination of appointment of Hiromi Mende as a director (1 page)
2 December 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (7 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
30 November 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (7 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
30 June 2011Director's details changed for Antonella Nepi on 21 June 2011 (2 pages)
30 June 2011Director's details changed for Antonella Nepi on 21 June 2011 (2 pages)
8 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
4 August 2010Appointment of Ms Nicole Grossmann as a director (2 pages)
4 August 2010Appointment of Ms Nicole Grossmann as a director (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Gianluca Masseroli on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Antonella Nepi on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Antonella Nepi on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Hiromi Mende on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Hiromi Mende on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gianluca Masseroli on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Hiromi Mende on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Gianluca Masseroli on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Antonella Nepi on 2 March 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
12 December 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
29 May 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
29 May 2009Total exemption full accounts made up to 29 February 2008 (11 pages)
13 February 2009Return made up to 05/02/09; full list of members (4 pages)
13 February 2009Return made up to 05/02/09; full list of members (4 pages)
11 April 2008Return made up to 05/02/08; full list of members (4 pages)
11 April 2008Return made up to 05/02/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
2 January 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
14 March 2007Return made up to 05/02/07; full list of members (8 pages)
14 March 2007Return made up to 05/02/07; full list of members (8 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
20 March 2006Return made up to 05/02/06; full list of members (8 pages)
20 March 2006Return made up to 05/02/06; full list of members (8 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
30 March 2005Return made up to 05/02/05; full list of members (7 pages)
30 March 2005New director appointed (2 pages)
30 March 2005Return made up to 05/02/05; full list of members (7 pages)
30 March 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/09/2020 under section 1088 of the Companies Act 2006
(2 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
1 April 2004Return made up to 05/02/04; full list of members (7 pages)
1 April 2004Return made up to 05/02/04; full list of members (7 pages)
30 December 2003Full accounts made up to 28 February 2003 (17 pages)
30 December 2003Full accounts made up to 28 February 2003 (17 pages)
13 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (14 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (14 pages)
11 November 2002Registered office changed on 11/11/02 from: 1-2 hanover street london W1R 9WB (1 page)
11 November 2002Registered office changed on 11/11/02 from: 1-2 hanover street london W1R 9WB (1 page)
23 April 2002Return made up to 05/02/02; full list of members (7 pages)
23 April 2002Return made up to 05/02/02; full list of members (7 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
2 January 2002Full accounts made up to 28 February 2001 (16 pages)
2 January 2002Full accounts made up to 28 February 2001 (16 pages)
15 March 2001Return made up to 05/02/01; full list of members (7 pages)
15 March 2001Return made up to 05/02/01; full list of members (7 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
23 March 2000Return made up to 05/02/00; full list of members (7 pages)
23 March 2000Return made up to 05/02/00; full list of members (7 pages)
8 November 1999Full accounts made up to 28 February 1999 (11 pages)
8 November 1999Full accounts made up to 28 February 1999 (11 pages)
2 May 1999Return made up to 05/02/99; full list of members (6 pages)
2 May 1999Return made up to 05/02/99; full list of members (6 pages)
2 November 1998Full accounts made up to 28 February 1998 (11 pages)
2 November 1998Full accounts made up to 28 February 1998 (11 pages)
11 March 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 1997Company name changed motion britain LIMITED\certificate issued on 21/07/97 (2 pages)
18 July 1997Company name changed motion britain LIMITED\certificate issued on 21/07/97 (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 4 inverness mews london W2 3QJ (1 page)
10 July 1997Registered office changed on 10/07/97 from: 4 inverness mews london W2 3QJ (1 page)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997New secretary appointed;new director appointed (2 pages)
13 February 1997Director resigned (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
5 February 1997Incorporation (16 pages)
5 February 1997Incorporation (16 pages)