MOORE CONTENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

01/11/251 November 2025 NewCompulsory strike-off action has been discontinued

View Document

30/10/2530 October 2025 NewMicro company accounts made up to 2021-03-31

View Document

29/04/2229 April 2022 Registered office address changed from First Floor, Telecom House, 125-135 Preston Road Brighton BN1 6AF England to 11 Primezone Mews 13-17 Haringey Park London N8 9JP on 2022-04-29

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM FIRST FLOOR, TELECOM HOUSE, 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 11 PRIMEZONE MEWS 13-17 HARINGEY PARK LONDON N8 9JP ENGLAND

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA MOORE / 28/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/06/1830 June 2018 DISS40 (DISS40(SOAD))

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MS GEMMA MOORE / 15/04/2018

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED PEEKABOO MEDIA LTD CERTIFICATE ISSUED ON 25/04/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

12/05/1612 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA MOORE / 01/04/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA MOORE / 21/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA MOORE / 07/06/2013

View Document

17/04/1317 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEMMA MOORE / 15/06/2012

View Document

23/05/1223 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP ENGLAND

View Document

03/06/113 June 2011 COMPANY NAME CHANGED WEB WORD SOLUTIONS LTD CERTIFICATE ISSUED ON 03/06/11

View Document

03/06/113 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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