THE MOMENT CONTENT COMPANY LIMITED
Company number 03962001
- Company Overview for THE MOMENT CONTENT COMPANY LIMITED (03962001)
- Filing history for THE MOMENT CONTENT COMPANY LIMITED (03962001)
- People for THE MOMENT CONTENT COMPANY LIMITED (03962001)
- Charges for THE MOMENT CONTENT COMPANY LIMITED (03962001)
- More for THE MOMENT CONTENT COMPANY LIMITED (03962001)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Dec 2014 | MR04 | Satisfaction of charge 039620010006 in full | |
04 Dec 2014 | MR04 | Satisfaction of charge 039620010007 in full | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
01 Sep 2014 | CERTNM |
Company name changed twofour digital LIMITED\certificate issued on 01/09/14
|
|
01 Sep 2014 | CONNOT | Change of name notice | |
28 Aug 2014 | TM01 | Termination of appointment of Paul Howard Tarplee as a director on 30 April 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Lorraine Heggessey as a director on 14 July 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Shireen Yvonne Abbott as a director on 15 August 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2013 | CC04 | Statement of company's objects | |
29 Oct 2013 | AP01 | Appointment of Ms Lorraine Heggessey as a director | |
29 Oct 2013 | TM01 | Termination of appointment of Charles Wace as a director | |
23 Oct 2013 | MR01 | Registration of charge 039620010007 | |
22 Oct 2013 | MR01 | Registration of charge 039620010006 | |
13 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
05 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
05 Jun 2013 | MR04 | Satisfaction of charge 2 in full | |
14 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
14 May 2013 | CH01 | Director's details changed for Mr Charles Robert Wace on 1 January 2013 | |
14 May 2013 | CH01 | Director's details changed for Anthony Joseph Coe Hughes on 1 January 2013 | |
14 May 2013 | CH01 | Director's details changed for Paul Tarplee on 1 January 2013 | |
14 May 2013 | CH01 | Director's details changed for Shireen Abbott on 1 January 2013 |