Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE MOMENT CONTENT COMPANY LIMITED
Company Information for

THE MOMENT CONTENT COMPANY LIMITED

8th Floor, Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN,
Company Registration Number
03962001
Private Limited Company
Active

Company Overview

About The Moment Content Company Ltd
THE MOMENT CONTENT COMPANY LIMITED was founded on 2000-03-31 and has its registered office in London. The organisation's status is listed as "Active". The Moment Content Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE MOMENT CONTENT COMPANY LIMITED
 
Legal Registered Office
8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
Other companies in PL6
 
Previous Names
ONE TWO FOUR MEDIA LIMITED30/06/2015
TWOFOUR DIGITAL LIMITED01/09/2014
TWOFOURTV.COM LIMITED30/08/2005
Filing Information
Company Number 03962001
Company ID Number 03962001
Date formed 2000-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts DORMANT
Last Datalog update: 2024-04-15 10:42:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MOMENT CONTENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE MOMENT CONTENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NEIL GARTH JONES
Director 2017-07-01
RUSSELL JAMES LIDSTONE
Director 2016-08-03
MARTIN MORROW
Director 2017-07-01
DAVID MORRIS SHARROCK
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MACHELL
Company Secretary 2017-07-01 2018-03-31
STEVEN MAXWELL KINSEY
Company Secretary 2016-09-30 2017-07-01
TIMOTHY DAVID JACKMAN
Company Secretary 2007-09-18 2016-09-30
TIMOTHY DAVID JACKMAN
Director 2007-09-18 2016-09-30
MARK RICHARD HAWKINS
Director 2000-08-01 2016-06-30
EMMET PATRICK BYRNE
Director 2015-07-27 2016-04-29
ANTHONY JOSEPH COE HUGHES
Director 2000-04-18 2015-07-27
SHIREEN YVONNE ABBOTT
Director 2005-09-19 2014-08-15
LORRAINE SYLVIA HEGGESSEY
Director 2013-10-15 2014-07-14
PAUL HOWARD TARPLEE
Director 2001-06-11 2014-04-30
CHARLES ROBERT WACE
Director 2000-04-18 2013-10-15
PHILIP JULIAN HAGGAR
Director 2007-04-05 2010-10-01
ANTHONY JOSEPH COE HUGHES
Company Secretary 2000-04-18 2008-04-18
ROBERT ARTHUR BROWN
Director 2000-06-06 2006-04-06
CHARLES RICHARD MILLS
Director 2000-05-31 2006-04-06
BRIAN ELLIOTT DAVIS
Director 2002-01-01 2003-11-21
MELANIE GINA LEACH
Director 2000-05-31 2002-06-21
MARTIN WRIGLEY
Director 2000-10-09 2001-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-31 2000-04-18
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-31 2000-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL GARTH JONES HUNTSWORTH COMMUNICATIONS LIMITED Director 2018-08-20 CURRENT 2006-12-11 Active - Proposal to Strike off
NEIL GARTH JONES CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
NEIL GARTH JONES JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
NEIL GARTH JONES WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
NEIL GARTH JONES THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
NEIL GARTH JONES THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
NEIL GARTH JONES THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
NEIL GARTH JONES THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
NEIL GARTH JONES MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
NEIL GARTH JONES THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
NEIL GARTH JONES WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
NEIL GARTH JONES WRG WORLDWIDE LIMITED Director 2017-07-01 CURRENT 2011-06-08 Active
NEIL GARTH JONES AXIS HEALTHCARE EUROPE LIMITED Director 2017-03-02 CURRENT 2003-06-24 Active - Proposal to Strike off
NEIL GARTH JONES BRAND HEALTH INTERNATIONAL LIMITED Director 2017-03-02 CURRENT 1986-05-09 Active
NEIL GARTH JONES HUNTSWORTH HEALTH LIMITED Director 2017-03-02 CURRENT 1996-05-02 Active
NEIL GARTH JONES HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2017-03-02 CURRENT 2004-06-02 Active
NEIL GARTH JONES TONIC LIFE COMMUNICATIONS LIMITED Director 2017-03-02 CURRENT 2004-03-18 Active
NEIL GARTH JONES DEWE ROGERSON LIMITED Director 2017-01-31 CURRENT 1969-08-15 Active
NEIL GARTH JONES FRED COMMUNICATIONS LIMITED Director 2016-12-02 CURRENT 2007-03-23 Active
NEIL GARTH JONES THE QUILLER CONSULTANCY LIMITED Director 2016-11-22 CURRENT 1998-08-04 Active
NEIL GARTH JONES QUILLER ASSOCIATES LIMITED Director 2016-11-22 CURRENT 2002-06-28 Active - Proposal to Strike off
NEIL GARTH JONES APOTHECOM SCOPEMEDICAL LIMITED Director 2016-11-17 CURRENT 1998-12-30 Active - Proposal to Strike off
NEIL GARTH JONES ALTERNATE RESOURCES LIMITED Director 2016-11-03 CURRENT 1979-09-07 Active
NEIL GARTH JONES HS CORPORATE INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2006-04-25 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH DORMANT 7 LIMITED Director 2016-10-28 CURRENT 1985-09-30 Active - Proposal to Strike off
NEIL GARTH JONES CONSCIENTIA COMMUNICATIONS LIMITED Director 2016-10-27 CURRENT 2011-04-19 Active - Proposal to Strike off
NEIL GARTH JONES DEWE ROGERSON UK LIMITED Director 2016-09-28 CURRENT 1971-06-25 Active
NEIL GARTH JONES HATCH INTERNATIONAL LIMITED Director 2016-09-08 CURRENT 2000-10-17 Active
NEIL GARTH JONES BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2016-09-08 CURRENT 2004-12-14 Active
NEIL GARTH JONES V B COMMUNICATIONS LIMITED Director 2016-09-08 CURRENT 1993-04-16 Active - Proposal to Strike off
NEIL GARTH JONES COUNSEL GROUP LIMITED(THE) Director 2016-09-08 CURRENT 1969-06-12 Active
NEIL GARTH JONES CITIGATE BROAD STREET UK LIMITED Director 2016-09-08 CURRENT 1989-10-09 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE PUBLIC AFFAIRS LIMITED Director 2016-09-08 CURRENT 1968-09-13 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE WESTMINSTER LIMITED Director 2016-09-08 CURRENT 1980-10-13 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1983-11-01 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE COMMUNICATIONS GROUP LIMITED Director 2016-07-01 CURRENT 1987-11-03 Active
NEIL GARTH JONES FACET GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 1970-02-23 Active
NEIL GARTH JONES DAVID BAKER ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1971-12-21 Active
NEIL GARTH JONES HOLMES & MARCHANT CENTRAL LIMITED Director 2016-07-01 CURRENT 1978-07-12 Active
NEIL GARTH JONES EHPR LTD Director 2016-07-01 CURRENT 1988-03-23 Active
NEIL GARTH JONES ERGO COMMUNICATIONS SERVICES LIMITED Director 2016-07-01 CURRENT 1989-03-01 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 1 LIMITED Director 2016-07-01 CURRENT 1997-07-04 Active
NEIL GARTH JONES HUNTSWORTH (I2) LIMITED Director 2016-07-01 CURRENT 2004-05-24 Active
NEIL GARTH JONES ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2009-06-08 Active - Proposal to Strike off
NEIL GARTH JONES ATOMIC PR UK LIMITED Director 2016-07-01 CURRENT 2009-06-09 Active - Proposal to Strike off
NEIL GARTH JONES GRAYLING DORMANT 1 LIMITED Director 2016-07-01 CURRENT 2009-07-16 Active - Proposal to Strike off
NEIL GARTH JONES TMG GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 1998-10-26 Active - Proposal to Strike off
NEIL GARTH JONES TRIMEDIA COMMUNICATIONS UK LIMITED Director 2016-07-01 CURRENT 2000-10-17 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2016-07-01 CURRENT 2003-07-03 Active - Proposal to Strike off
NEIL GARTH JONES BALLARD ASSOCIATES LIMITED Director 2016-07-01 CURRENT 1982-05-18 Active
NEIL GARTH JONES HARNETT MILAN LIMITED Director 2016-07-01 CURRENT 1986-09-24 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE SPONSORSHIP LIMITED Director 2016-07-01 CURRENT 1988-09-20 Active - Proposal to Strike off
NEIL GARTH JONES CITIGATE EUROPE LIMITED Director 2016-07-01 CURRENT 1988-11-28 Active - Proposal to Strike off
NEIL GARTH JONES ADAMSON USSHER MARKETING LIMITED Director 2016-07-01 CURRENT 1992-01-15 Active
NEIL GARTH JONES BEAUMARK LIMITED Director 2016-07-01 CURRENT 1992-09-22 Active
NEIL GARTH JONES HARRISON COWLEY 222 LIMITED Director 2016-07-01 CURRENT 1993-09-29 Active - Proposal to Strike off
NEIL GARTH JONES MACLAURIN LTD Director 2016-07-01 CURRENT 1994-10-03 Active - Proposal to Strike off
NEIL GARTH JONES DEWE ROGERSON GROUP LIMITED Director 2016-07-01 CURRENT 1995-09-13 Active - Proposal to Strike off
NEIL GARTH JONES GRAYLING COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1995-12-21 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 2 LIMITED Director 2016-07-01 CURRENT 1996-06-05 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 5 LIMITED Director 2016-07-01 CURRENT 1997-01-27 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 4 LIMITED Director 2016-07-01 CURRENT 1997-09-16 Active
NEIL GARTH JONES GRAYLING INTERNATIONAL LIMITED Director 2016-07-01 CURRENT 2004-03-08 Active
NEIL GARTH JONES ATLANTIC PUBLIC RELATIONS LIMITED Director 2016-07-01 CURRENT 1998-12-17 Active
NEIL GARTH JONES ATLANTIC GROUP HOLDINGS LIMITED Director 2016-07-01 CURRENT 2002-03-08 Active
NEIL GARTH JONES TACTICAL HOLDINGS LIMITED Director 2016-07-01 CURRENT 1992-05-28 Active - Proposal to Strike off
NEIL GARTH JONES TEAM LGM LIMITED Director 2016-07-01 CURRENT 1981-01-16 Active
NEIL GARTH JONES HUNTSWORTH (CB) LIMITED Director 2016-07-01 CURRENT 1985-03-15 Active
NEIL GARTH JONES TRIMEDIA LIMITED Director 2016-07-01 CURRENT 1986-04-03 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH DORMANT (IH) LIMITED Director 2016-07-01 CURRENT 1987-03-05 Active - Proposal to Strike off
NEIL GARTH JONES HASLIMANN TAYLOR LIMITED Director 2016-07-01 CURRENT 1987-09-21 Active
NEIL GARTH JONES HOLMES & MARCHANT PUBLISHING LIMITED Director 2016-07-01 CURRENT 1988-04-11 Active
NEIL GARTH JONES IOL LIMITED Director 2016-07-01 CURRENT 1988-06-16 Active
NEIL GARTH JONES TACTICAL MARKETING LIMITED Director 2016-07-01 CURRENT 1988-10-24 Active - Proposal to Strike off
NEIL GARTH JONES WOODSIDE COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1985-02-14 Active - Proposal to Strike off
NEIL GARTH JONES SUPERFRESH HYGIENICS LIMITED Director 2016-07-01 CURRENT 1977-02-07 Active - Proposal to Strike off
NEIL GARTH JONES PINEBLUE LIMITED Director 2016-07-01 CURRENT 1970-01-01 Active - Proposal to Strike off
NEIL GARTH JONES PARK AVENUE PRODUCTIONS LIMITED Director 2016-07-01 CURRENT 1980-05-01 Active - Proposal to Strike off
NEIL GARTH JONES MASTERGUIDE LIMITED Director 2016-07-01 CURRENT 1979-01-03 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH GROUP LIMITED Director 2016-07-01 CURRENT 1971-06-28 Active
NEIL GARTH JONES HUNTSWORTH FINANCIAL GROUP LIMITED Director 2016-07-01 CURRENT 1972-10-17 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2016-07-01 CURRENT 1975-03-06 Active
NEIL GARTH JONES GRAYLING UK LIMITED Director 2016-07-01 CURRENT 1981-10-28 Active
NEIL GARTH JONES HUNTSWORTH DORMANT 6 LIMITED Director 2016-07-01 CURRENT 1984-07-31 Active
NEIL GARTH JONES THE DEVELOPMENT COUNSEL LIMITED Director 2016-07-01 CURRENT 1984-11-09 Active - Proposal to Strike off
NEIL GARTH JONES HOLMES & MARCHANT HEALTHCARE LIMITED Director 2016-07-01 CURRENT 1984-12-06 Active
NEIL GARTH JONES CHRIS PARRY PROMOTIONS LIMITED Director 2016-07-01 CURRENT 1983-01-13 Active - Proposal to Strike off
NEIL GARTH JONES HUNTSWORTH INVESTMENTS LIMITED Director 2016-07-01 CURRENT 1985-03-12 Active
NEIL GARTH JONES CATALYST COMMUNICATIONS GROUP LIMITED Director 2016-07-01 CURRENT 1957-06-17 Active - Proposal to Strike off
NEIL GARTH JONES CATALYST PUBLICATIONS LIMITED Director 2016-07-01 CURRENT 1980-08-22 Active - Proposal to Strike off
NEIL GARTH JONES STRATEGY COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 1996-09-18 Active - Proposal to Strike off
NEIL GARTH JONES AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2016-07-01 CURRENT 1997-09-30 Active
NEIL GARTH JONES HATCH GROUP LIMITED Director 2016-07-01 CURRENT 2000-10-17 Active
NEIL GARTH JONES HUNTSWORTH LIMITED Director 2016-02-01 CURRENT 1983-06-06 Active
RUSSELL JAMES LIDSTONE THE MOMENT CONTENT GROUP LIMITED Director 2017-02-13 CURRENT 2014-09-09 Active
RUSSELL JAMES LIDSTONE AGHOCO 1542 LIMITED Director 2016-09-16 CURRENT 2016-07-29 Dissolved 2018-01-09
RUSSELL JAMES LIDSTONE THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2016-08-03 CURRENT 1995-04-24 Active - Proposal to Strike off
RUSSELL JAMES LIDSTONE THE CREATIVE ENGAGEMENT GROUP LTD Director 2016-05-27 CURRENT 1976-02-12 Active
RUSSELL JAMES LIDSTONE WRG GROUP LIMITED Director 2016-05-27 CURRENT 1998-04-23 Active
RUSSELL JAMES LIDSTONE WRG WORLDWIDE LIMITED Director 2016-05-27 CURRENT 2011-06-08 Active
RUSSELL JAMES LIDSTONE SOMETHING LOVELY CONSULTING LTD Director 2016-03-03 CURRENT 2016-03-03 Dissolved 2017-06-13
RUSSELL JAMES LIDSTONE BASKETBALL ENGLAND Director 2015-04-13 CURRENT 1979-06-15 Active
MARTIN MORROW CANYON ASSOCIATES LIMITED Director 2017-07-01 CURRENT 2006-11-30 Active - Proposal to Strike off
MARTIN MORROW JUST COMMUNICATE LIMITED Director 2017-07-01 CURRENT 2000-11-01 Active
MARTIN MORROW WRG PUBLIC EVENTS LIMITED Director 2017-07-01 CURRENT 1991-05-14 Active - Proposal to Strike off
MARTIN MORROW THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2017-07-01 CURRENT 1995-04-24 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT PRODUCTIONS LIMITED Director 2017-07-01 CURRENT 2005-06-28 Active - Proposal to Strike off
MARTIN MORROW THE MOMENT CONTENT GROUP LIMITED Director 2017-07-01 CURRENT 2014-09-09 Active
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-07-01 CURRENT 2017-06-19 Active
MARTIN MORROW MAINSTREAM PRESENTATIONS LIMITED Director 2017-07-01 CURRENT 1988-06-17 Active - Proposal to Strike off
MARTIN MORROW MAINSTREAM LIMITED Director 2017-07-01 CURRENT 2000-02-17 Active - Proposal to Strike off
MARTIN MORROW THE CREATIVE ENGAGEMENT GROUP LTD Director 2017-07-01 CURRENT 1976-02-12 Active
MARTIN MORROW WRG GROUP LIMITED Director 2017-07-01 CURRENT 1998-04-23 Active
MARTIN MORROW WRG WORLDWIDE LIMITED Director 2017-07-01 CURRENT 2011-06-08 Active
MARTIN MORROW GRAYLING DORMANT 1 LIMITED Director 2014-03-28 CURRENT 2009-07-16 Active - Proposal to Strike off
MARTIN MORROW TRIMEDIA HARRISON COWLEY LIMITED Director 2012-03-14 CURRENT 2002-11-07 Dissolved 2014-06-17
MARTIN MORROW THE RED CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1994-03-28 Active
MARTIN MORROW HATCH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW AXIS HEALTHCARE EUROPE LIMITED Director 2012-03-14 CURRENT 2003-06-24 Active - Proposal to Strike off
MARTIN MORROW HS CORPORATE INVESTMENTS LIMITED Director 2012-03-14 CURRENT 2006-04-25 Active - Proposal to Strike off
MARTIN MORROW ATOMIC COMMUNICATIONS HOLDINGS LIMITED Director 2012-03-14 CURRENT 2009-06-08 Active - Proposal to Strike off
MARTIN MORROW ATOMIC PR UK LIMITED Director 2012-03-14 CURRENT 2009-06-09 Active - Proposal to Strike off
MARTIN MORROW CONSCIENTIA COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2011-04-19 Active - Proposal to Strike off
MARTIN MORROW THE QUILLER CONSULTANCY LIMITED Director 2012-03-14 CURRENT 1998-08-04 Active
MARTIN MORROW TRIMEDIA COMMUNICATIONS UK LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active - Proposal to Strike off
MARTIN MORROW SHINY RED LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active - Proposal to Strike off
MARTIN MORROW BALLARD ASSOCIATES LIMITED Director 2012-03-14 CURRENT 1982-05-18 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL LIMITED Director 2012-03-14 CURRENT 1986-05-09 Active
MARTIN MORROW CITIGATE DEWE ROGERSON LIMITED Director 2012-03-14 CURRENT 1987-10-27 Active
MARTIN MORROW MACLAURIN LTD Director 2012-03-14 CURRENT 1994-10-03 Active - Proposal to Strike off
MARTIN MORROW GRAYLING COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 1995-12-21 Active
MARTIN MORROW HUNTSWORTH HEALTH LIMITED Director 2012-03-14 CURRENT 1996-05-02 Active
MARTIN MORROW APOTHECOM SCOPEMEDICAL LIMITED Director 2012-03-14 CURRENT 1998-12-30 Active - Proposal to Strike off
MARTIN MORROW QUILLER ASSOCIATES LIMITED Director 2012-03-14 CURRENT 2002-06-28 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH HEALTHCARE GROUP LIMITED Director 2012-03-14 CURRENT 2004-06-02 Active
MARTIN MORROW GRAYLING (CEE) LIMITED Director 2012-03-14 CURRENT 2006-08-02 Active
MARTIN MORROW HUNTSWORTH DORMANT 7 LIMITED Director 2012-03-14 CURRENT 1985-09-30 Active - Proposal to Strike off
MARTIN MORROW HASLIMANN TAYLOR LIMITED Director 2012-03-14 CURRENT 1987-09-21 Active
MARTIN MORROW HATCH GROUP LIMITED Director 2012-03-14 CURRENT 2000-10-17 Active
MARTIN MORROW TONIC LIFE COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2004-03-18 Active
MARTIN MORROW FRED COMMUNICATIONS LIMITED Director 2012-03-14 CURRENT 2007-03-23 Active
MARTIN MORROW HUNTSWORTH (FGO) LIMITED Director 2012-01-31 CURRENT 1988-03-01 Dissolved 2014-07-01
MARTIN MORROW HUNTSWORTH DORMANT (IL) LIMITED Director 2012-01-31 CURRENT 1984-01-06 Dissolved 2014-06-03
MARTIN MORROW ROOT MARKET RESEARCH LIMITED Director 2012-01-31 CURRENT 1982-07-13 Dissolved 2014-06-03
MARTIN MORROW CITIGATE HOLDINGS LIMITED Director 2012-01-31 CURRENT 2009-10-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE SMARTS GROUP LIMITED Director 2012-01-31 CURRENT 1990-05-01 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE GROUP LIMITED Director 2012-01-31 CURRENT 1969-07-16 Dissolved 2014-06-03
MARTIN MORROW CITIGATE LIMITED Director 2012-01-31 CURRENT 2009-10-17 Dissolved 2014-06-03
MARTIN MORROW TRIMEDIA COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1994-11-22 Dissolved 2014-06-03
MARTIN MORROW BROADBENT ADVERTISING LIMITED Director 2012-01-31 CURRENT 1983-01-13 Dissolved 2014-06-03
MARTIN MORROW HOLMES & MARCHANT COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1983-11-01 Active - Proposal to Strike off
MARTIN MORROW CITIGATE COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1987-11-03 Active
MARTIN MORROW DEWE ROGERSON LIMITED Director 2012-01-31 CURRENT 1969-08-15 Active
MARTIN MORROW FACET GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1970-02-23 Active
MARTIN MORROW DEWE ROGERSON UK LIMITED Director 2012-01-31 CURRENT 1971-06-25 Active
MARTIN MORROW DAVID BAKER ASSOCIATES LIMITED Director 2012-01-31 CURRENT 1971-12-21 Active
MARTIN MORROW HOLMES & MARCHANT CENTRAL LIMITED Director 2012-01-31 CURRENT 1978-07-12 Active
MARTIN MORROW EHPR LTD Director 2012-01-31 CURRENT 1988-03-23 Active
MARTIN MORROW ERGO COMMUNICATIONS SERVICES LIMITED Director 2012-01-31 CURRENT 1989-03-01 Active
MARTIN MORROW HUNTSWORTH DORMANT 1 LIMITED Director 2012-01-31 CURRENT 1997-07-04 Active
MARTIN MORROW HUNTSWORTH (I2) LIMITED Director 2012-01-31 CURRENT 2004-05-24 Active
MARTIN MORROW BRAND HEALTH INTERNATIONAL VALIDATION LIMITED Director 2012-01-31 CURRENT 2004-12-14 Active
MARTIN MORROW V B COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1993-04-16 Active - Proposal to Strike off
MARTIN MORROW THE RED CONSULTANCY GROUP LIMITED Director 2012-01-31 CURRENT 1998-03-16 Active - Proposal to Strike off
MARTIN MORROW TMG GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 1998-10-26 Active - Proposal to Strike off
MARTIN MORROW CITIGATE NORTHERN IRELAND PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 2003-07-03 Active - Proposal to Strike off
MARTIN MORROW COUNSEL GROUP LIMITED(THE) Director 2012-01-31 CURRENT 1969-06-12 Active
MARTIN MORROW ALTERNATE RESOURCES LIMITED Director 2012-01-31 CURRENT 1979-09-07 Active
MARTIN MORROW HARNETT MILAN LIMITED Director 2012-01-31 CURRENT 1986-09-24 Active - Proposal to Strike off
MARTIN MORROW CITIGATE SPONSORSHIP LIMITED Director 2012-01-31 CURRENT 1988-09-20 Active - Proposal to Strike off
MARTIN MORROW CITIGATE EUROPE LIMITED Director 2012-01-31 CURRENT 1988-11-28 Active - Proposal to Strike off
MARTIN MORROW CITIGATE BROAD STREET UK LIMITED Director 2012-01-31 CURRENT 1989-10-09 Active - Proposal to Strike off
MARTIN MORROW ADAMSON USSHER MARKETING LIMITED Director 2012-01-31 CURRENT 1992-01-15 Active
MARTIN MORROW BEAUMARK LIMITED Director 2012-01-31 CURRENT 1992-09-22 Active
MARTIN MORROW HARRISON COWLEY 222 LIMITED Director 2012-01-31 CURRENT 1993-09-29 Active - Proposal to Strike off
MARTIN MORROW DEWE ROGERSON GROUP LIMITED Director 2012-01-31 CURRENT 1995-09-13 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT 2 LIMITED Director 2012-01-31 CURRENT 1996-06-05 Active
MARTIN MORROW HUNTSWORTH DORMANT 5 LIMITED Director 2012-01-31 CURRENT 1997-01-27 Active
MARTIN MORROW HUNTSWORTH DORMANT 4 LIMITED Director 2012-01-31 CURRENT 1997-09-16 Active
MARTIN MORROW HUNTSWORTH DORMANT 3 LIMITED Director 2012-01-31 CURRENT 1998-04-06 Active
MARTIN MORROW HUNTSWORTH DORMANT (IUK) Director 2012-01-31 CURRENT 2003-01-23 Active - Proposal to Strike off
MARTIN MORROW GRAYLING INTERNATIONAL LIMITED Director 2012-01-31 CURRENT 2004-03-08 Active
MARTIN MORROW HUNTSWORTH HOLDINGS LIMITED Director 2012-01-31 CURRENT 2005-10-18 Active
MARTIN MORROW ATLANTIC PUBLIC RELATIONS LIMITED Director 2012-01-31 CURRENT 1998-12-17 Active
MARTIN MORROW ATLANTIC GROUP HOLDINGS LIMITED Director 2012-01-31 CURRENT 2002-03-08 Active
MARTIN MORROW TACTICAL HOLDINGS LIMITED Director 2012-01-31 CURRENT 1992-05-28 Active - Proposal to Strike off
MARTIN MORROW TEAM LGM LIMITED Director 2012-01-31 CURRENT 1981-01-16 Active
MARTIN MORROW HUNTSWORTH (CB) LIMITED Director 2012-01-31 CURRENT 1985-03-15 Active
MARTIN MORROW HOLMES & MARCHANT ENSKAT LIMITED Director 2012-01-31 CURRENT 1985-10-03 Active
MARTIN MORROW ACCORDIENCE GROUP LIMITED Director 2012-01-31 CURRENT 1986-04-01 Active
MARTIN MORROW TRIMEDIA LIMITED Director 2012-01-31 CURRENT 1986-04-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH DORMANT (IH) LIMITED Director 2012-01-31 CURRENT 1987-03-05 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT PUBLISHING LIMITED Director 2012-01-31 CURRENT 1988-04-11 Active
MARTIN MORROW IOL LIMITED Director 2012-01-31 CURRENT 1988-06-16 Active
MARTIN MORROW TACTICAL MARKETING LIMITED Director 2012-01-31 CURRENT 1988-10-24 Active - Proposal to Strike off
MARTIN MORROW WOODSIDE COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1985-02-14 Active - Proposal to Strike off
MARTIN MORROW SUPERFRESH HYGIENICS LIMITED Director 2012-01-31 CURRENT 1977-02-07 Active - Proposal to Strike off
MARTIN MORROW PINEBLUE LIMITED Director 2012-01-31 CURRENT 1970-01-01 Active - Proposal to Strike off
MARTIN MORROW PARK AVENUE PRODUCTIONS LIMITED Director 2012-01-31 CURRENT 1980-05-01 Active - Proposal to Strike off
MARTIN MORROW MASTERGUIDE LIMITED Director 2012-01-31 CURRENT 1979-01-03 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH GROUP LIMITED Director 2012-01-31 CURRENT 1971-06-28 Active
MARTIN MORROW HUNTSWORTH FINANCIAL GROUP LIMITED Director 2012-01-31 CURRENT 1972-10-17 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT FIELD-FORCE LIMITED Director 2012-01-31 CURRENT 1975-03-06 Active
MARTIN MORROW GRAYLING UK LIMITED Director 2012-01-31 CURRENT 1981-10-28 Active
MARTIN MORROW HUNTSWORTH DORMANT 6 LIMITED Director 2012-01-31 CURRENT 1984-07-31 Active
MARTIN MORROW THE DEVELOPMENT COUNSEL LIMITED Director 2012-01-31 CURRENT 1984-11-09 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT HEALTHCARE LIMITED Director 2012-01-31 CURRENT 1984-12-06 Active
MARTIN MORROW CITIGATE PUBLIC AFFAIRS LIMITED Director 2012-01-31 CURRENT 1968-09-13 Active - Proposal to Strike off
MARTIN MORROW CITIGATE WESTMINSTER LIMITED Director 2012-01-31 CURRENT 1980-10-13 Active - Proposal to Strike off
MARTIN MORROW CHRIS PARRY PROMOTIONS LIMITED Director 2012-01-31 CURRENT 1983-01-13 Active - Proposal to Strike off
MARTIN MORROW HOLMES & MARCHANT CORPORATE DESIGN LIMITED Director 2012-01-31 CURRENT 1985-02-05 Active - Proposal to Strike off
MARTIN MORROW HUNTSWORTH INVESTMENTS LIMITED Director 2012-01-31 CURRENT 1985-03-12 Active
MARTIN MORROW CATALYST COMMUNICATIONS GROUP LIMITED Director 2012-01-31 CURRENT 1957-06-17 Active - Proposal to Strike off
MARTIN MORROW CATALYST PUBLICATIONS LIMITED Director 2012-01-31 CURRENT 1980-08-22 Active - Proposal to Strike off
MARTIN MORROW STRATEGY COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 1996-09-18 Active - Proposal to Strike off
MARTIN MORROW AVENUE HEALTHCARE KNOWLEDGE MANAGEMENT LIMITED Director 2012-01-31 CURRENT 1997-09-30 Active
MARTIN MORROW HUNTSWORTH COMMUNICATIONS LIMITED Director 2012-01-31 CURRENT 2006-12-11 Active - Proposal to Strike off
DAVID MORRIS SHARROCK THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD Director 2017-06-21 CURRENT 2017-06-19 Active
DAVID MORRIS SHARROCK THE MOMENT CONTENT GROUP LIMITED Director 2017-02-13 CURRENT 2014-09-09 Active
DAVID MORRIS SHARROCK AGHOCO 1542 LIMITED Director 2016-09-16 CURRENT 2016-07-29 Dissolved 2018-01-09
DAVID MORRIS SHARROCK THE ROCKET SCIENCE GROUP HOLDINGS LIMITED Director 2016-08-03 CURRENT 1995-04-24 Active - Proposal to Strike off
DAVID MORRIS SHARROCK JUST COMMUNICATE LIMITED Director 2016-03-11 CURRENT 2000-11-01 Active
DAVID MORRIS SHARROCK TECTONIKS HIRE LIMITED Director 2013-07-31 CURRENT 2009-07-08 Dissolved 2017-11-14
DAVID MORRIS SHARROCK WRG GROUP LIMITED Director 2013-07-31 CURRENT 1998-04-23 Active
DAVID MORRIS SHARROCK WRG WORLDWIDE LIMITED Director 2013-07-31 CURRENT 2011-06-08 Active
DAVID MORRIS SHARROCK THE CREATIVE ENGAGEMENT GROUP LTD Director 2012-09-28 CURRENT 1976-02-12 Active
DAVID MORRIS SHARROCK BORRANS PARK HOUSE MANAGEMENT LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS SHARROCK
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039620010010
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039620010012
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039620010011
2021-08-19RES01ADOPT ARTICLES 19/08/21
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-06TM02Termination of appointment of Craig Machell on 2018-03-31
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039620010010
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-10PSC02Notification of The Moment Content Group Limited as a person with significant control on 2017-07-01
2018-04-10PSC07CESSATION OF LDC I LP AS A PERSON OF SIGNIFICANT CONTROL
2018-04-10AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM 3 Bush Park Estover Plymouth PL6 7RG England
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039620010009
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039620010008
2017-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-06AP01DIRECTOR APPOINTED MR MARTIN MORROW
2017-07-06AP01DIRECTOR APPOINTED MR NEIL GARTH JONES
2017-07-06AP03Appointment of Mr Craig Machell as company secretary on 2017-07-01
2017-07-06TM02Termination of appointment of Steven Maxwell Kinsey on 2017-07-01
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 12953
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-08AUDAUDITOR'S RESIGNATION
2016-11-03AA01PREVSHO FROM 31/12/2016 TO 31/10/2016
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKMAN
2016-10-03AP03SECRETARY APPOINTED STEVEN MAXWELL KINSEY
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACKMAN
2016-09-01AP01DIRECTOR APPOINTED MR DAVID MORRIS SHARROCK
2016-08-30AP01DIRECTOR APPOINTED MR RUSSELL JAMES LIDSTONE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAWKINS
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMET BYRNE
2016-04-28AR0131/03/16 FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-21AP01DIRECTOR APPOINTED MR EMMET PATRICK BYRNE
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM TWOFOUR STUDIOS ESTOVER PLYMOUTH DEVON PL6 7RG
2015-06-30RES15CHANGE OF NAME 29/06/2015
2015-06-30CERTNMCOMPANY NAME CHANGED ONE TWO FOUR MEDIA LIMITED CERTIFICATE ISSUED ON 30/06/15
2015-06-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 12953
2015-05-20AR0131/03/15 FULL LIST
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039620010009
2014-12-17SH1917/12/14 STATEMENT OF CAPITAL GBP 12953
2014-12-09SH20STATEMENT BY DIRECTORS
2014-12-09CAP-SSSOLVENCY STATEMENT DATED 17/11/14
2014-12-09RES13SHARE PREMIUM REDUCED & CANCELLED 17/11/2014
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039620010006
2014-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039620010007
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039620010008
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01RES15CHANGE OF NAME 27/08/2014
2014-09-01CERTNMCOMPANY NAME CHANGED TWOFOUR DIGITAL LIMITED CERTIFICATE ISSUED ON 01/09/14
2014-09-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TARPLEE
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE HEGGESSEY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SHIREEN ABBOTT
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 12953
2014-04-28AR0131/03/14 FULL LIST
2013-11-04CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-04RES01ADOPT ARTICLES 15/10/2013
2013-10-29AP01DIRECTOR APPOINTED MS LORRAINE HEGGESSEY
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WACE
2013-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039620010007
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039620010006
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-14AR0131/03/13 FULL LIST
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT WACE / 01/01/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TARPLEE / 01/01/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID JACKMAN / 01/01/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH COE HUGHES / 01/01/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD HAWKINS / 01/01/2013
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIREEN ABBOTT / 01/01/2013
2013-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID JACKMAN / 01/01/2013
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-13AR0131/03/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0131/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIREEN WARD / 20/06/2010
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HAGGAR
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0131/03/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIREEN WARD / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TARPLEE / 01/10/2009
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JULIAN HAGGAR / 01/10/2009
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM C/O PRICEWATERHOUSECOOPERS PRINCESS COURT 23 PRINCESS STREET PLYMOUTH DEVON PL1 2EX
2008-06-10363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY ANTHONY HUGHES
2008-05-01288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY DAVID JACKMAN
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25288aNEW DIRECTOR APPOINTED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-13288bDIRECTOR RESIGNED
2006-04-13288bDIRECTOR RESIGNED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-07RES12VARYING SHARE RIGHTS AND NAMES
2005-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-30CERTNMCOMPANY NAME CHANGED TWOFOURTV.COM LIMITED CERTIFICATE ISSUED ON 30/08/05
2005-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-31363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities




Licences & Regulatory approval
We could not find any licences issued to THE MOMENT CONTENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE MOMENT CONTENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-17 Satisfied COUTTS & COMPANY
2014-12-04 Satisfied LDC (MANAGERS) LIMITED
2013-10-23 Satisfied LDC (MANAGERS) LIMITED AS SECURITY AGENT
2013-10-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2012-06-01 Satisfied COUTTS & COMPANY
CHATTEL MORTGAGE 2005-02-25 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2005-02-22 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2005-02-22 Satisfied LOMBARD NORTH CENTRAL PLC
CHATTEL MORTGAGE 2005-02-22 Satisfied LOMBARD NORTH CENTRAL PLC
Intangible Assets
Patents
We have not found any records of THE MOMENT CONTENT COMPANY LIMITED registering or being granted any patents
Domain Names

THE MOMENT CONTENT COMPANY LIMITED owns 48 domain names.

24communications.co.uk   24digital.co.uk   aat-jobs.co.uk   24tv.co.uk   boxgenie.co.uk   europarltv.co.uk   makeni.co.uk   monetisetv.co.uk   openweekends.co.uk   openiplayer.co.uk   rocketsciencegroup.co.uk   sipstv.co.uk   therocketsciencegroup.co.uk   thestreamshop.co.uk   twofour.co.uk   twofourbroadcast.co.uk   twofourcommunications.co.uk   twofourconnect.co.uk   twofourconverganttv.co.uk   twofourconvergencetv.co.uk   twofourconvergenttv.co.uk   twofourdesign.co.uk   twofourdesignandanimation.co.uk   twofourdigital.co.uk   twofourgroup.co.uk   twofourmobile.co.uk   twofourpost.co.uk   two-four.co.uk   digitalbridge.co.uk   goodmoodwip.co.uk   snaxmedia.co.uk   thedrmcenter.co.uk   twofourarabia.co.uk   businesschallenge2008.co.uk   businesschallenge2010.co.uk   buccaneer-bay.co.uk   hmcinteractive.co.uk   historymysteries.co.uk   hotelinspectors.co.uk   mediafreedom.co.uk   mediainnovationawards.co.uk   mediainterviews.co.uk   media-lab.co.uk   mediasuite.co.uk   howtobeagovernor.co.uk   schoolgovernortraining.co.uk   mensmostwanted.co.uk   thedrmcentre.co.uk  

Trademarks
We have not found any records of THE MOMENT CONTENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MOMENT CONTENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as THE MOMENT CONTENT COMPANY LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where THE MOMENT CONTENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE MOMENT CONTENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE MOMENT CONTENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.