Company NameMomentum Sounds Limited
DirectorAmin Momen
Company StatusActive
Company Number07742200
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 7 months ago)
Previous NamesMomentum Festival Ski Limited and Momentum Ski Festival Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Amin Momen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
13 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
30 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
30 November 2021Company name changed momentum ski festival LIMITED\certificate issued on 30/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-22
(3 pages)
12 October 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
16 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
10 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
7 September 2020Director's details changed for Mr Amin Momen on 4 September 2020 (2 pages)
21 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
10 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
26 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
10 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
25 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 May 2017Director's details changed for Mr Amin Momen on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Amin Momen on 10 May 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
11 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
11 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
19 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Director's details changed for Mr Amin Momen on 3 July 2014 (3 pages)
3 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 3 September 2014 (1 page)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mr Amin Momen on 3 July 2014 (3 pages)
3 September 2014Director's details changed for Mr Amin Momen on 3 July 2014 (3 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 3 September 2014 (1 page)
15 July 2014Director's details changed for Mr Amin Momen on 14 July 2014 (2 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince''s Street London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Amin Momen on 14 July 2014 (2 pages)
15 July 2014Registered office address changed from 4Th Floor 5-7 John Prince''s Street London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 15 July 2014 (1 page)
24 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Director's details changed for Mr Amin Momen on 26 July 2013 (2 pages)
26 September 2013Director's details changed for Mr Amin Momen on 26 July 2013 (2 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
5 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
23 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
25 August 2011Company name changed momentum festival ski LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Company name changed momentum festival ski LIMITED\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2011Incorporation (22 pages)
16 August 2011Incorporation (22 pages)