MOMENTUM INFORMATION LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

25/02/2525 February 2025 Notification of Peter Charles Talbot as a person with significant control on 2025-02-13

View Document

25/02/2525 February 2025 Cessation of Jon Lansman as a person with significant control on 2025-02-13

View Document

18/02/2518 February 2025 Termination of appointment of Jon Lansman as a director on 2025-02-13

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

13/02/2513 February 2025 Appointment of Mr Peter Charles Talbot as a director on 2025-02-13

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

01/04/231 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Notification of a person with significant control statement

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

16/06/2116 June 2021 Cessation of Jonathan Lansman as a person with significant control on 2021-06-09

View Document

09/06/219 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

24/05/2024 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JON LANSMAN / 14/05/2020

View Document

30/12/1930 December 2019 COMPANY NAME CHANGED JEREMY FOR LABOUR LIMITED CERTIFICATE ISSUED ON 30/12/19

View Document

15/10/1915 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM FLAT 15 BUTLERS WHARF WEST 40 SHAD THAMES LONDON SE1 2YA ENGLAND

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LANSMAN / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LANSMAN / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JON LANSMAN / 14/09/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR JON LANSMAN / 14/09/2018

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON LANSMAN

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 COMPANY NAME CHANGED MOMENTUM CAMPAIGN LTD CERTIFICATE ISSUED ON 18/07/16

View Document

12/07/1612 July 2016 24/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/10/1523 October 2015 COMPANY NAME CHANGED JEREMY CORBYN CAMPAIGN 2015 (SUPPORTERS) LTD CERTIFICATE ISSUED ON 23/10/15

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company