THE MOMENT CONTENT GROUP LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 New

View Document

20/08/2520 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 NewChange of details for The Creative Engagement Group (Holding Co) Ltd as a person with significant control on 2017-07-01

View Document

14/01/2514 January 2025 Change of details for a person with significant control

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

12/06/2412 June 2024 Change of details for The Creative Engagement Group Limited as a person with significant control on 2019-04-10

View Document

18/04/2418 April 2024 Change of details for The Creative Engagement Group Limited as a person with significant control on 2018-04-13

View Document

02/01/242 January 2024 Termination of appointment of David Morris Sharrock as a director on 2023-12-31

View Document

24/11/2324 November 2023 Change of details for a person with significant control

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-09-09 with updates

View Document

20/10/2120 October 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

14/11/1814 November 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

06/11/186 November 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/186 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

30/10/1830 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/17

View Document

30/10/1830 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17

View Document

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

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG MACHELL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 3 BUSH PARK ESTOVER PLYMOUTH PL6 7RG

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CREATIVE ENGAGEMENT GROUP LIMITED

View Document

20/09/1720 September 2017 CESSATION OF LDC (MANAGERS) LIMITED AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF LDC (MANAGERS) LIMITED AS A PSC

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

19/07/1719 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED

View Document

12/07/1712 July 2017 ADOPT ARTICLES 01/07/2017

View Document

10/07/1710 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 9916580.8

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR NEIL GARTH JONES

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MARTIN MORROW

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR CRAIG MACHELL

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES WACE

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PLUMMER

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN KINSEY

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORNALL

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR IAN PLUMMER

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR DAVID MORRIS SHARROCK

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR RUSSELL JAMES LIDSTONE

View Document

08/01/178 January 2017 AUDITOR'S RESIGNATION

View Document

03/11/163 November 2016 PREVSHO FROM 31/12/2016 TO 31/10/2016

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY TIM JACKMAN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKMAN

View Document

03/10/163 October 2016 SECRETARY APPOINTED STEVEN MAXWELL KINSEY

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL LONG

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HAWKINS

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR EMMET BYRNE

View Document

08/03/168 March 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED ONE TWO FOUR MEDIA HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/11/15

View Document

12/11/1512 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/09/1522 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR EMMET PATRICK BYRNE

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM TWOFOUR STUDIOS ESTOVER PLYMOUTH DEVON PL6 7RG UNITED KINGDOM

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 3 BUSH PARK PLYMOUTH PL6 7RG ENGLAND

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092094880002

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR DAVID WILLIAM ANDREWS

View Document

05/01/155 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 5130.40

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR NIGEL GREGORY LONG

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR ALASTAIR CHARLES GORNALL

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MR TIM JACKMAN

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR ANTHONY JOSEPH COE HUGHES

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR TIM JACKMAN

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR CHARLES ROBERT WACE

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092094880001

View Document

09/09/149 September 2014 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