THE MOMENT PRODUCTIONS LIMITED: Filings - Page 3

  • Overview

    Company NameTHE MOMENT PRODUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05493387
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THE MOMENT PRODUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Russell James Lidstone as a director on Aug 03, 2016

    2 pagesAP01

    Annual return made up to Jun 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2016

    Statement of capital on Jul 29, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Emmet Patrick Byrne as a director on Apr 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    10 pagesAA

    Appointment of Mr Emmet Patrick Byrne as a director on Jul 27, 2015

    2 pagesAP01

    Termination of appointment of Anthony Joseph Coe Hughes as a director on Jul 27, 2015

    1 pagesTM01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Certificate of change of name

    Company name changed one two four media productions LIMITED\certificate issued on 01/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2015

    RES15

    Registration of charge 054933870003, created on Feb 13, 2015

    14 pagesMR01

    Registration of charge 054933870004, created on Feb 11, 2015

    11 pagesMR01

    Certificate of change of name

    Company name changed twofour communications LIMITED\certificate issued on 03/12/14
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 02, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Paul Tarplee as a director on Apr 30, 2014

    1 pagesTM01

    Director's details changed for Timothy David Jackman on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Mr Anthony Joseph Coe Hughes on Jan 01, 2014

    2 pagesCH01

    Director's details changed for Mr Mark Richard Hawkins on Jan 01, 2014

    2 pagesCH01

    Termination of appointment of Lorraine Heggessey as a director on Jul 14, 2014

    1 pagesTM01

    Secretary's details changed for Timothy David Jackman on Jan 01, 2014

    1 pagesCH03

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Ms Lorraine Heggessey as a director

    2 pagesAP01

    Termination of appointment of Charles Wace as a director

    1 pagesTM01

    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