About

Registered Number: 06853284
Date of Incorporation: 20/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

 

Founded in 2009, Montage Moments Ltd has its registered office in Bucks, it has a status of "Active". The companies directors are listed as Grantham, Mark Anthony, Hemington, Andrew Laurence, Thompson, Richard at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANTHAM, Mark Anthony 20 March 2009 - 1
HEMINGTON, Andrew Laurence 20 March 2009 31 August 2010 1
THOMPSON, Richard 20 March 2009 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 26 November 2018
PSC04 - N/A 26 November 2018
PSC04 - N/A 26 November 2018
PSC04 - N/A 23 November 2018
PSC07 - N/A 23 November 2018
PSC07 - N/A 23 November 2018
PSC07 - N/A 23 November 2018
CH01 - Change of particulars for director 22 November 2018
PSC01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
PSC01 - N/A 27 March 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 06 July 2015
AA - Annual Accounts 06 July 2015
DISS40 - Notice of striking-off action discontinued 02 May 2015
AR01 - Annual Return 30 April 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 June 2012
DISS40 - Notice of striking-off action discontinued 14 April 2012
AR01 - Annual Return 12 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AD01 - Change of registered office address 20 February 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 18 April 2011
TM02 - Termination of appointment of secretary 25 September 2010
TM01 - Termination of appointment of director 25 September 2010
TM01 - Termination of appointment of director 25 September 2010
TM01 - Termination of appointment of director 25 September 2010
AP01 - Appointment of director 25 September 2010
AP01 - Appointment of director 25 September 2010
AD01 - Change of registered office address 24 September 2010
AD01 - Change of registered office address 31 August 2010
TM02 - Termination of appointment of secretary 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
NEWINC - New incorporation documents 20 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.