About

Registered Number: 04299494
Date of Incorporation: 05/10/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 2 months ago)
Registered Address: 4th Floor 54 Conduit Street, London, W1S 2YY,

 

Established in 2001, Momentum Film House Ltd have registered office in London, it's status at Companies House is "Dissolved". There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INVESTLAW DIRECTORS LTD. 12 June 2012 09 August 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 15 November 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 03 August 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
CS01 - N/A 11 August 2016
AP01 - Appointment of director 10 August 2016
AD01 - Change of registered office address 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
TM01 - Termination of appointment of director 10 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 28 June 2012
AP02 - Appointment of corporate director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 24 October 2011
CH02 - Change of particulars for corporate director 24 October 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 31 January 2011
RESOLUTIONS - N/A 08 December 2010
DISS40 - Notice of striking-off action discontinued 13 November 2010
AR01 - Annual Return 10 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
TM02 - Termination of appointment of secretary 28 October 2010
AP01 - Appointment of director 05 August 2010
AR01 - Annual Return 07 January 2010
CH04 - Change of particulars for corporate secretary 06 January 2010
CH02 - Change of particulars for corporate director 06 January 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
AA - Annual Accounts 30 April 2007
AA - Annual Accounts 09 January 2007
RESOLUTIONS - N/A 13 December 2006
363a - Annual Return 28 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 June 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 04 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 July 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 26 June 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 March 2003
363s - Annual Return 02 November 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
RESOLUTIONS - N/A 11 September 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
288a - Notice of appointment of directors or secretaries 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.