- Company Overview for THE MOMENT CONTENT GROUP LIMITED (09209488)
- Filing history for THE MOMENT CONTENT GROUP LIMITED (09209488)
- People for THE MOMENT CONTENT GROUP LIMITED (09209488)
- Charges for THE MOMENT CONTENT GROUP LIMITED (09209488)
- More for THE MOMENT CONTENT GROUP LIMITED (09209488)
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) |
---|---|---|---|
26 Sep 2016 | TM01 | Termination of appointment of Nigel Gregory Long as a director on 1 April 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Mark Richard Hawkins as a director on 30 June 2016 | |
10 May 2016 | TM01 | Termination of appointment of Emmet Patrick Byrne as a director on 29 April 2016 | |
08 Mar 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
12 Nov 2015 | CERTNM |
Company name changed one two four media holdings LIMITED\certificate issued on 12/11/15
|
|
12 Nov 2015 | CONNOT | Change of name notice | |
22 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
21 Aug 2015 | AP01 | Appointment of Mr Emmet Patrick Byrne as a director on 27 July 2015 | |
21 Aug 2015 | TM01 | Termination of appointment of Anthony Joseph Coe Hughes as a director on 27 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from 3 Bush Park Plymouth PL6 7RG England to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG United Kingdom to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 | |
17 Feb 2015 | MR01 | Registration of charge 092094880002, created on 13 February 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr David William Andrews as a director on 1 December 2014 | |
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
05 Jan 2015 | SH08 | Change of share class name or designation | |
05 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
16 Dec 2014 | AP03 | Appointment of Mr Tim Jackman as a secretary on 1 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Tim Jackman as a director on 1 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Charles Robert Wace as a director on 1 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Anthony Joseph Coe Hughes as a director on 1 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Nigel Gregory Long as a director on 1 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Mr Alastair Charles Gornall as a director on 1 December 2014 | |
04 Dec 2014 | MR01 | Registration of charge 092094880001, created on 1 December 2014 | |
09 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-09
|