THE MOMENT CONTENT GROUP LIMITED
PLYMOUTH ONE TWO FOUR MEDIA HOLDINGS LIMITED

Hellopages » Devon » Plymouth » PL6 7RG

Company number 09209488
Status Active
Incorporation Date 9 September 2014
Company Type Private Limited Company
Address 3 BUSH PARK, ESTOVER, PLYMOUTH, PL6 7RG
Home Country United Kingdom
Nature of Business 59112 - Video production activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Appointment of Mr Ian Plummer as a director on 23 February 2017; Termination of appointment of Alastair Charles Gornall as a director on 23 February 2017; Appointment of Mr Russell James Lidstone as a director on 13 February 2017. The most likely internet sites of THE MOMENT CONTENT GROUP LIMITED are www.themomentcontentgroup.co.uk, and www.the-moment-content-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The Moment Content Group Limited is a Private Limited Company. The company registration number is 09209488. The Moment Content Group Limited has been working since 09 September 2014. The present status of the company is Active. The registered address of The Moment Content Group Limited is 3 Bush Park Estover Plymouth Pl6 7rg. . KINSEY, Steven Maxwell is a Secretary of the company. ANDREWS, David William is a Director of the company. LIDSTONE, Russell James is a Director of the company. PLUMMER, Ian is a Director of the company. SHARROCK, David Morris is a Director of the company. WACE, Charles Robert is a Director of the company. Secretary JACKMAN, Tim has been resigned. Director BYRNE, Emmet Patrick has been resigned. Director GORNALL, Alastair Charles has been resigned. Director HAWKINS, Mark Richard has been resigned. Director HUGHES, Anthony Joseph Coe has been resigned. Director JACKMAN, Timothy David has been resigned. Director LONG, Nigel Gregory has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
KINSEY, Steven Maxwell
Appointed Date: 30 September 2016

Director
ANDREWS, David William
Appointed Date: 01 December 2014
42 years old

Director
LIDSTONE, Russell James
Appointed Date: 13 February 2017
55 years old

Director
PLUMMER, Ian
Appointed Date: 23 February 2017
71 years old

Director
SHARROCK, David Morris
Appointed Date: 13 February 2017
56 years old

Director
WACE, Charles Robert
Appointed Date: 01 December 2014
64 years old

Resigned Directors

Secretary
JACKMAN, Tim
Resigned: 30 September 2016
Appointed Date: 01 December 2014

Director
BYRNE, Emmet Patrick
Resigned: 29 April 2016
Appointed Date: 27 July 2015
59 years old

Director
GORNALL, Alastair Charles
Resigned: 23 February 2017
Appointed Date: 01 December 2014
69 years old

Director
HAWKINS, Mark Richard
Resigned: 30 June 2016
Appointed Date: 09 September 2014
59 years old

Director
HUGHES, Anthony Joseph Coe
Resigned: 27 July 2015
Appointed Date: 01 December 2014
60 years old

Director
JACKMAN, Timothy David
Resigned: 30 September 2016
Appointed Date: 01 December 2014
60 years old

Director
LONG, Nigel Gregory
Resigned: 01 April 2016
Appointed Date: 01 December 2014
66 years old

Persons With Significant Control

Ldc (Managers) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

THE MOMENT CONTENT GROUP LIMITED Events

08 Mar 2017
Appointment of Mr Ian Plummer as a director on 23 February 2017
08 Mar 2017
Termination of appointment of Alastair Charles Gornall as a director on 23 February 2017
13 Feb 2017
Appointment of Mr Russell James Lidstone as a director on 13 February 2017
13 Feb 2017
Appointment of Mr David Morris Sharrock as a director on 13 February 2017
08 Jan 2017
Auditor's resignation
...
... and 25 more events
16 Dec 2014
Appointment of Mr Anthony Joseph Coe Hughes as a director on 1 December 2014
16 Dec 2014
Appointment of Mr Nigel Gregory Long as a director on 1 December 2014
16 Dec 2014
Appointment of Mr Alastair Charles Gornall as a director on 1 December 2014
04 Dec 2014
Registration of charge 092094880001, created on 1 December 2014
09 Sep 2014
Incorporation
Statement of capital on 2014-09-09
  • GBP 1

THE MOMENT CONTENT GROUP LIMITED Charges

13 February 2015
Charge code 0920 9488 0002
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
1 December 2014
Charge code 0920 9488 0001
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Contains fixed charge…