MOMENTUM FILM HOUSE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 2YY

Company number 04299494
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 4TH FLOOR, 54 CONDUIT STREET, LONDON, ENGLAND, W1S 2YY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Termination of appointment of Tapan Shah as a director on 20 December 2016; Appointment of Lally Tyler Corday as a director on 20 December 2016; Confirmation statement made on 10 August 2016 with updates. The most likely internet sites of MOMENTUM FILM HOUSE LIMITED are www.momentumfilmhouse.co.uk, and www.momentum-film-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Momentum Film House Limited is a Private Limited Company. The company registration number is 04299494. Momentum Film House Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Momentum Film House Limited is 4th Floor 54 Conduit Street London England W1s 2yy. . CORDAY, Lally Tyler is a Director of the company. Nominee Secretary MUSTERASSET LIMITED has been resigned. Secretary CMS MANAGEMENT SERVICES LIMITED has been resigned. Director DE LEON, Lilia Judith Tovar has been resigned. Director DE NELSON, Verna has been resigned. Director SHAH, Tapan has been resigned. Nominee Director TRUMPWISE LIMITED has been resigned. Director INVESTLAW DIRECTORS LTD. has been resigned. Director JAYA SERVICES LIMITED has been resigned. Director VENLAW CONSULTANTS CO INC has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CORDAY, Lally Tyler
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Nominee Secretary
MUSTERASSET LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Secretary
CMS MANAGEMENT SERVICES LIMITED
Resigned: 21 June 2010
Appointed Date: 05 October 2001

Director
DE LEON, Lilia Judith Tovar
Resigned: 09 August 2016
Appointed Date: 12 June 2012
55 years old

Director
DE NELSON, Verna
Resigned: 12 June 2012
Appointed Date: 16 June 2010
60 years old

Director
SHAH, Tapan
Resigned: 20 December 2016
Appointed Date: 09 August 2016
42 years old

Nominee Director
TRUMPWISE LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Director
INVESTLAW DIRECTORS LTD.
Resigned: 09 August 2016
Appointed Date: 12 June 2012

Director
JAYA SERVICES LIMITED
Resigned: 20 March 2002
Appointed Date: 05 October 2001

Director
VENLAW CONSULTANTS CO INC
Resigned: 12 June 2012
Appointed Date: 20 March 2002

Persons With Significant Control

Omer Riza Cam
Notified on: 12 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MOMENTUM FILM HOUSE LIMITED Events

22 Dec 2016
Termination of appointment of Tapan Shah as a director on 20 December 2016
22 Dec 2016
Appointment of Lally Tyler Corday as a director on 20 December 2016
11 Aug 2016
Confirmation statement made on 10 August 2016 with updates
10 Aug 2016
Appointment of Mr Tapan Shah as a director on 9 August 2016
10 Aug 2016
Registered office address changed from 1st Floor 32 Wigmore Street London W1U 2RP to 4th Floor 54 Conduit Street London W1S 2YY on 10 August 2016
...
... and 59 more events
30 Oct 2001
New secretary appointed
30 Oct 2001
Director resigned
30 Oct 2001
New director appointed
30 Oct 2001
Ad 05/10/01--------- £ si 98@1=98 £ ic 2/100
05 Oct 2001
Incorporation