Company number 05493387
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address 3 BUSH PARK, ESTOVER, PLYMOUTH, PL6 7RG
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Previous accounting period shortened from 31 December 2016 to 31 October 2016; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Timothy David Jackman as a director on 30 September 2016. The most likely internet sites of THE MOMENT PRODUCTIONS LIMITED are www.themomentproductions.co.uk, and www.the-moment-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The Moment Productions Limited is a Private Limited Company.
The company registration number is 05493387. The Moment Productions Limited has been working since 28 June 2005.
The present status of the company is Active. The registered address of The Moment Productions Limited is 3 Bush Park Estover Plymouth Pl6 7rg. . KINSEY, Steven Maxwell is a Secretary of the company. LIDSTONE, Russell James is a Director of the company. SHARROCK, David Morris is a Director of the company. Secretary HUGHES, Anthony Joseph Coe has been resigned. Secretary JACKMAN, Timothy David has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director BYRNE, Emmet Patrick has been resigned. Director HAWKINS, Mark Richard has been resigned. Director HEGGESSEY, Lorraine Sylvia has been resigned. Director HUGHES, Anthony Joseph Coe has been resigned. Director JACKMAN, Timothy David has been resigned. Director MILLS, Charles Richard has been resigned. Director TARPLEE, Paul has been resigned. Director WACE, Charles Robert has been resigned. Director WALLIS, Richard has been resigned. The company operates in "Television programme production activities".
Current Directors
Resigned Directors
Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 16 September 2005
Appointed Date: 28 June 2005
Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 16 September 2005
Appointed Date: 28 June 2005
Director
TARPLEE, Paul
Resigned: 30 April 2014
Appointed Date: 12 January 2006
55 years old
Director
WALLIS, Richard
Resigned: 01 October 2010
Appointed Date: 15 May 2008
64 years old
THE MOMENT PRODUCTIONS LIMITED Events
03 Nov 2016
Previous accounting period shortened from 31 December 2016 to 31 October 2016
10 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Oct 2016
Termination of appointment of Timothy David Jackman as a director on 30 September 2016
03 Oct 2016
Appointment of Steven Maxwell Kinsey as a secretary on 30 September 2016
03 Oct 2016
Termination of appointment of Timothy David Jackman as a secretary on 30 September 2016
...
... and 67 more events
07 Oct 2005
New director appointed
07 Oct 2005
New secretary appointed;new director appointed
07 Oct 2005
New director appointed
05 Aug 2005
Company name changed bondco 1118 LIMITED\certificate issued on 05/08/05
28 Jun 2005
Incorporation
13 February 2015
Charge code 0549 3387 0003
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
11 February 2015
Charge code 0549 3387 0004
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: None…
23 September 2009
Security agreement
Delivered: 8 October 2009
Status: Satisfied
on 5 June 2013
Persons entitled: Ingenious Broadcasting LLP
Description: By way of a first fixed charge all rights in respect of…
23 December 2008
Security agreement
Delivered: 9 January 2009
Status: Satisfied
on 5 June 2013
Persons entitled: Ingenious Broadcasting LLP
Description: By way of a first fixed charge all rights in respect of…