Based in London, The Moment Content Company Ltd was founded on 31 March 2000, it's status is listed as "Active". This company has 2 directors listed.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINSEY, Steven Maxwell | 30 September 2016 | 01 July 2017 | 1 |
MACHELL, Craig | 01 July 2017 | 31 March 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 05 October 2019 | |
PARENT_ACC - N/A | 05 October 2019 | |
GUARANTEE2 - N/A | 05 October 2019 | |
AGREEMENT2 - N/A | 05 October 2019 | |
CS01 - N/A | 01 April 2019 | |
AA - Annual Accounts | 05 September 2018 | |
PARENT_ACC - N/A | 05 September 2018 | |
AGREEMENT2 - N/A | 05 September 2018 | |
GUARANTEE2 - N/A | 05 September 2018 | |
TM02 - Termination of appointment of secretary | 06 June 2018 | |
MR01 - N/A | 03 May 2018 | |
CS01 - N/A | 10 April 2018 | |
PSC02 - N/A | 10 April 2018 | |
PSC07 - N/A | 10 April 2018 | |
AA01 - Change of accounting reference date | 10 April 2018 | |
AD01 - Change of registered office address | 09 April 2018 | |
MR04 - N/A | 21 September 2017 | |
MR04 - N/A | 21 September 2017 | |
MR04 - N/A | 21 September 2017 | |
AA - Annual Accounts | 19 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
AP03 - Appointment of secretary | 06 July 2017 | |
TM02 - Termination of appointment of secretary | 06 July 2017 | |
CS01 - N/A | 12 April 2017 | |
AUD - Auditor's letter of resignation | 08 January 2017 | |
AA01 - Change of accounting reference date | 03 November 2016 | |
AA - Annual Accounts | 10 October 2016 | |
TM01 - Termination of appointment of director | 03 October 2016 | |
AP03 - Appointment of secretary | 03 October 2016 | |
TM02 - Termination of appointment of secretary | 03 October 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
AP01 - Appointment of director | 30 August 2016 | |
TM01 - Termination of appointment of director | 30 August 2016 | |
TM01 - Termination of appointment of director | 10 May 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AP01 - Appointment of director | 21 August 2015 | |
TM01 - Termination of appointment of director | 21 August 2015 | |
CERTNM - Change of name certificate | 30 June 2015 | |
AD01 - Change of registered office address | 30 June 2015 | |
CONNOT - N/A | 30 June 2015 | |
AR01 - Annual Return | 20 May 2015 | |
MR01 - N/A | 17 February 2015 | |
SH19 - Statement of capital | 17 December 2014 | |
RESOLUTIONS - N/A | 09 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 09 December 2014 | |
CAP-SS - N/A | 09 December 2014 | |
MR01 - N/A | 04 December 2014 | |
MR04 - N/A | 04 December 2014 | |
MR04 - N/A | 04 December 2014 | |
AA - Annual Accounts | 16 September 2014 | |
CERTNM - Change of name certificate | 01 September 2014 | |
CONNOT - N/A | 01 September 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AR01 - Annual Return | 28 April 2014 | |
RESOLUTIONS - N/A | 04 November 2013 | |
CC04 - Statement of companies objects | 04 November 2013 | |
AP01 - Appointment of director | 29 October 2013 | |
TM01 - Termination of appointment of director | 29 October 2013 | |
MR01 - N/A | 23 October 2013 | |
MR01 - N/A | 22 October 2013 | |
AA - Annual Accounts | 13 September 2013 | |
MR04 - N/A | 05 June 2013 | |
MR04 - N/A | 05 June 2013 | |
MR04 - N/A | 05 June 2013 | |
MR04 - N/A | 05 June 2013 | |
AR01 - Annual Return | 14 May 2013 | |
CH01 - Change of particulars for director | 14 May 2013 | |
CH01 - Change of particulars for director | 14 May 2013 | |
CH01 - Change of particulars for director | 14 May 2013 | |
CH01 - Change of particulars for director | 14 May 2013 | |
CH01 - Change of particulars for director | 14 May 2013 | |
CH01 - Change of particulars for director | 14 May 2013 | |
CH03 - Change of particulars for secretary | 14 May 2013 | |
AA - Annual Accounts | 16 October 2012 | |
MG01 - Particulars of a mortgage or charge | 01 June 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 15 April 2011 | |
CH01 - Change of particulars for director | 15 April 2011 | |
TM01 - Termination of appointment of director | 18 November 2010 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 17 July 2008 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
363s - Annual Return | 10 June 2008 | |
288b - Notice of resignation of directors or secretaries | 10 June 2008 | |
288a - Notice of appointment of directors or secretaries | 01 May 2008 | |
AA - Annual Accounts | 01 November 2007 | |
288a - Notice of appointment of directors or secretaries | 25 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
RESOLUTIONS - N/A | 07 October 2005 | |
CERTNM - Change of name certificate | 30 August 2005 | |
AA - Annual Accounts | 22 August 2005 | |
363s - Annual Return | 31 May 2005 | |
395 - Particulars of a mortgage or charge | 01 March 2005 | |
395 - Particulars of a mortgage or charge | 24 February 2005 | |
395 - Particulars of a mortgage or charge | 24 February 2005 | |
395 - Particulars of a mortgage or charge | 24 February 2005 | |
AA - Annual Accounts | 14 July 2004 | |
RESOLUTIONS - N/A | 19 April 2004 | |
RESOLUTIONS - N/A | 19 April 2004 | |
123 - Notice of increase in nominal capital | 19 April 2004 | |
363s - Annual Return | 17 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
AA - Annual Accounts | 14 May 2003 | |
363s - Annual Return | 25 April 2003 | |
AUD - Auditor's letter of resignation | 24 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2002 | |
AA - Annual Accounts | 06 July 2002 | |
288b - Notice of resignation of directors or secretaries | 03 July 2002 | |
363s - Annual Return | 09 April 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
AA - Annual Accounts | 17 September 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2001 | |
RESOLUTIONS - N/A | 14 May 2001 | |
RESOLUTIONS - N/A | 14 May 2001 | |
RESOLUTIONS - N/A | 14 May 2001 | |
RESOLUTIONS - N/A | 14 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 May 2001 | |
123 - Notice of increase in nominal capital | 14 May 2001 | |
363s - Annual Return | 25 April 2001 | |
288b - Notice of resignation of directors or secretaries | 25 April 2001 | |
225 - Change of Accounting Reference Date | 08 March 2001 | |
287 - Change in situation or address of Registered Office | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 October 2000 | |
288a - Notice of appointment of directors or secretaries | 23 August 2000 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
CERTNM - Change of name certificate | 17 May 2000 | |
288a - Notice of appointment of directors or secretaries | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 03 May 2000 | |
287 - Change in situation or address of Registered Office | 03 May 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 2000 | |
288b - Notice of resignation of directors or secretaries | 28 April 2000 | |
NEWINC - New incorporation documents | 31 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 April 2018 | Outstanding |
N/A |
A registered charge | 13 February 2015 | Fully Satisfied |
N/A |
A registered charge | 01 December 2014 | Fully Satisfied |
N/A |
A registered charge | 16 October 2013 | Fully Satisfied |
N/A |
A registered charge | 16 October 2013 | Fully Satisfied |
N/A |
Debenture | 28 May 2012 | Fully Satisfied |
N/A |
Chattel mortgage | 25 February 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 22 February 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 22 February 2005 | Fully Satisfied |
N/A |
Chattel mortgage | 22 February 2005 | Fully Satisfied |
N/A |