THE MOMENT PRODUCTIONS LIMITED: Filings - Page 3
Overview
Company Name | THE MOMENT PRODUCTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05493387 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for THE MOMENT PRODUCTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Russell James Lidstone as a director on Aug 03, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Emmet Patrick Byrne as a director on Apr 29, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Appointment of Mr Emmet Patrick Byrne as a director on Jul 27, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Joseph Coe Hughes as a director on Jul 27, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG to 3 Bush Park Estover Plymouth PL6 7RG on Jul 01, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed one two four media productions LIMITED\certificate issued on 01/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 054933870003, created on Feb 13, 2015 | 14 pages | MR01 | ||||||||||
Registration of charge 054933870004, created on Feb 11, 2015 | 11 pages | MR01 | ||||||||||
Certificate of change of name Company name changed twofour communications LIMITED\certificate issued on 03/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jun 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Tarplee as a director on Apr 30, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Timothy David Jackman on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Joseph Coe Hughes on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Richard Hawkins on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lorraine Heggessey as a director on Jul 14, 2014 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Timothy David Jackman on Jan 01, 2014 | 1 pages | CH03 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Ms Lorraine Heggessey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Wace as a director | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0