About

Registered Number: 03962001
Date of Incorporation: 31/03/2000 (24 years ago)
Company Status: Active
Registered Address: 8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.