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

THE MOMENT PRODUCTIONS LIMITED

8TH FLOOR HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AN,
Company Registration Number
05493387
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Moment Productions Ltd
THE MOMENT PRODUCTIONS LIMITED was founded on 2005-06-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Moment Productions 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 PRODUCTIONS LIMITED
 
Legal Registered Office
8TH FLOOR HOLBORN GATE
26 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AN
Other companies in PL6
 
Previous Names
ONE TWO FOUR MEDIA PRODUCTIONS LIMITED01/07/2015
TWOFOUR COMMUNICATIONS LIMITED03/12/2014
BONDCO 1118 LIMITED05/08/2005
Filing Information
Company Number 05493387
Company ID Number 05493387
Date formed 2005-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 07:13:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MOMENT PRODUCTIONS 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.
Companies with same name THE MOMENT PRODUCTIONS LIMITED
The following companies were found which have the same name as THE MOMENT PRODUCTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
The Moment Productions, Inc. 352 CAMBRIDGE CT TUSCALOOSA, AL 35405 Active Company formed on the 2003-05-18

Company Officers of THE MOMENT PRODUCTIONS LIMITED

Current Directors
Officer Role Date Appointed
NEIL GARTH JONES
Director 2017-07-01
MARTIN MORROW
Director 2017-07-01
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
RUSSELL JAMES LIDSTONE
Director 2016-08-03 2017-07-01
DAVID MORRIS SHARROCK
Director 2016-08-03 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 2005-09-16 2016-06-30
EMMET PATRICK BYRNE
Director 2015-07-27 2016-04-29
ANTHONY JOSEPH COE HUGHES
Director 2005-09-16 2015-07-27
LORRAINE SYLVIA HEGGESSEY
Director 2013-10-15 2014-07-14
PAUL TARPLEE
Director 2006-01-12 2014-04-30
CHARLES ROBERT WACE
Director 2005-09-16 2013-10-15
CHARLES RICHARD MILLS
Director 2005-09-19 2011-12-31
RICHARD WALLIS
Director 2008-05-15 2010-10-01
ANTHONY JOSEPH COE HUGHES
Company Secretary 2005-09-16 2008-04-18
BONDLAW SECRETARIES LIMITED
Nominated Secretary 2005-06-28 2005-09-16
BONDLAW DIRECTORS LIMITED
Nominated Director 2005-06-28 2005-09-16

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 CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
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
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 CONTENT COMPANY LIMITED Director 2017-07-01 CURRENT 2000-03-31 Active
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

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
2023-09-26SECOND GAZETTE not voluntary dissolution
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-07-03Application to strike the company off the register
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054933870005
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054933870006
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 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 054933870006
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 054933870005
2021-08-19RES01ADOPT ARTICLES 19/08/21
2021-08-19MEM/ARTSARTICLES OF ASSOCIATION
2021-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054933870004
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM 3 Bush Park Estover Plymouth PL6 7RG
2018-06-06TM02Termination of appointment of Craig Machell on 2018-03-31
2018-06-06AA01Previous accounting period extended from 31/10/17 TO 31/12/17
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-11PSC02Notification of The Moment Content Group Limited as a person with significant control on 2016-04-06
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
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARROCK
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LIDSTONE
2017-07-06TM02Termination of appointment of Steven Maxwell Kinsey on 2017-07-01
2016-11-03AA01Previous accounting period shortened from 31/12/16 TO 31/10/16
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID JACKMAN
2016-10-03AP03Appointment of Steven Maxwell Kinsey as company secretary on 2016-09-30
2016-10-03TM02Termination of appointment of Timothy David Jackman on 2016-09-30
2016-09-01AP01DIRECTOR APPOINTED MR DAVID MORRIS SHARROCK
2016-08-30AP01DIRECTOR APPOINTED MR RUSSELL JAMES LIDSTONE
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HAWKINS
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-29AR0128/06/16 FULL LIST
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMET BYRNE
2015-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-21AP01DIRECTOR APPOINTED MR EMMET PATRICK BYRNE
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-08AR0128/06/15 FULL LIST
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM TWOFOUR STUDIOS ESTOVER PLYMOUTH DEVON PL6 7RG
2015-07-01RES15CHANGE OF NAME 01/07/2015
2015-07-01CERTNMCOMPANY NAME CHANGED ONE TWO FOUR MEDIA PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 01/07/15
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054933870004
2015-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 054933870003
2014-12-03RES15CHANGE OF NAME 02/12/2014
2014-12-03CERTNMCOMPANY NAME CHANGED TWOFOUR COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/12/14
2014-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0128/06/14 FULL LIST
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH COE HUGHES / 01/01/2014
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TARPLEE
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID JACKMAN / 01/01/2014
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE HEGGESSEY
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD HAWKINS / 01/01/2014
2014-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID JACKMAN / 01/01/2014
2013-10-31RES01ADOPT ARTICLES 15/10/2013
2013-10-31CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-29AP01DIRECTOR APPOINTED MS LORRAINE HEGGESSEY
2013-10-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WACE
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-10AR0128/06/13 FULL LIST
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-13AR0128/06/12 FULL LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MILLS
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-14AR0128/06/11 FULL LIST
2010-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLIS
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-27AR0128/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TARPLEE / 01/10/2009
2009-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-07363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-08-28353LOCATION OF REGISTER OF MEMBERS
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM PRINCESS COURT 23 PRINCESS STREET PLYMOUTH DEVON PL1 2EX
2008-08-28190LOCATION OF DEBENTURE REGISTER
2008-08-27288aDIRECTOR APPOINTED RICHARD WALLIS
2008-06-17363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2008-06-16190LOCATION OF DEBENTURE REGISTER
2008-06-16287REGISTERED OFFICE CHANGED ON 16/06/2008 FROM TWOFOUR STUDIOS ESTOVER PLYMOUTH DEVON PL6 7RG
2008-06-16353LOCATION OF REGISTER OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY ANTHONY HUGHES
2008-05-01288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY DAVID JACKMAN
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM PRINCESS COURT 23 PRINCESS STREET PLYMOUTH DEVON PL1 2EX
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-05-05225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-02-14288aNEW DIRECTOR APPOINTED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288bSECRETARY RESIGNED
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA
2005-10-07288aNEW DIRECTOR APPOINTED
2005-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-05CERTNMCOMPANY NAME CHANGED BONDCO 1118 LIMITED CERTIFICATE ISSUED ON 05/08/05
2005-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to THE MOMENT PRODUCTIONS 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 PRODUCTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-13 Outstanding COUTTS & COMPANY
2015-02-11 Outstanding COUTTS & COMPANY
SECURITY AGREEMENT 2009-09-23 Satisfied INGENIOUS BROADCASTING LLP
SECURITY AGREEMENT 2008-12-23 Satisfied INGENIOUS BROADCASTING LLP
Intangible Assets
Patents
We have not found any records of THE MOMENT PRODUCTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MOMENT PRODUCTIONS LIMITED
Trademarks
We have not found any records of THE MOMENT PRODUCTIONS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY AGREEMENT INGENIOUS BROADCASTING LLP 2009-01-09 Outstanding
SECURITY AGREEMENT INGENIOUS BROADCASTING LLP 2009-10-08 Outstanding

We have found 2 mortgage charges which are owed to THE MOMENT PRODUCTIONS LIMITED

Income
Government Income

Government spend with THE MOMENT PRODUCTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2013-05-21 GBP £1,150

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE MOMENT PRODUCTIONS 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 PRODUCTIONS 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 PRODUCTIONS 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.