London
EC2M 3TP
Director Name | Kevin Clark McNulty |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2012(3 days after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Shehla Amir Khan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2022(10 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Matthew Paul Lewis |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Nicholas James Taffinder |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Assistant Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montague Road Cambridge CB4 1BU |
Director Name | Anthony George Carter |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(3 days after company formation) |
Appointment Duration | 10 years (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Allan Cobb |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Luke Christopher D'Arcy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2016(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2022) |
Role | President, Momentum Uk |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £10,359,000 |
Gross Profit | £9,707,000 |
Net Worth | -£1,391,000 |
Current Liabilities | £7,029,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
23 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages) |
23 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages) |
23 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
17 May 2022 | Appointment of Shehla Amir Khan as a director on 19 April 2022 (2 pages) |
17 May 2022 | Termination of appointment of Luke Christopher D'arcy as a director on 1 May 2022 (1 page) |
17 May 2022 | Appointment of Matthew Paul Lewis as a director on 1 May 2022 (2 pages) |
17 March 2022 | Termination of appointment of Anthony George Carter as a director on 2 March 2022 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
1 February 2021 | Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page) |
22 January 2021 | Change of details for Mccann-Erickson Network Limited as a person with significant control on 22 January 2021 (2 pages) |
13 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages) |
13 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages) |
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages) |
18 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages) |
18 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages) |
26 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages) |
26 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages) |
5 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
5 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 February 2016 | Appointment of Luke Christopher D'arcy as a director on 16 January 2016 (2 pages) |
17 February 2016 | Appointment of Luke Christopher D'arcy as a director on 16 January 2016 (2 pages) |
17 February 2016 | Termination of appointment of Allan Cobb as a director on 31 December 2015 (1 page) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Termination of appointment of Allan Cobb as a director on 31 December 2015 (1 page) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages) |
23 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
23 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages) |
23 July 2014 | Appointment of Allan Cobb as a director on 30 June 2014 (3 pages) |
23 July 2014 | Appointment of Allan Cobb as a director on 30 June 2014 (3 pages) |
30 June 2014 | Director's details changed for Anthony George Carter on 20 June 2014 (3 pages) |
30 June 2014 | Director's details changed for Anthony George Carter on 20 June 2014 (3 pages) |
9 April 2014 | Register inspection address has been changed (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
9 April 2014 | Register inspection address has been changed (1 page) |
9 April 2014 | Register(s) moved to registered inspection location (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
3 January 2014 | Full accounts made up to 31 December 2012 (15 pages) |
3 January 2014 | Full accounts made up to 31 December 2012 (15 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
24 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
24 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
10 May 2012 | Second filing of AP01 previously delivered to Companies House
|
10 May 2012 | Second filing of AP01 previously delivered to Companies House
|
30 March 2012 | Termination of appointment of Nicholas Taffinder as a director (1 page) |
30 March 2012 | Termination of appointment of Nicholas Taffinder as a director (1 page) |
20 March 2012 | Director's details changed for Kevin Clark Mcnulty on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Kevin Clark Mcnulty on 20 March 2012 (2 pages) |
14 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
14 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
8 March 2012 | Appointment of Kevin Clark Mcnulty as a director (3 pages) |
8 March 2012 | Appointment of Anthomy George Carter as a director
|
8 March 2012 | Appointment of Kevin Clark Mcnulty as a director (3 pages) |
8 March 2012 | Appointment of Anthomy George Carter as a director
|
5 March 2012 | Company name changed momentum worldwide LIMITED\certificate issued on 05/03/12
|
5 March 2012 | Company name changed momentum worldwide LIMITED\certificate issued on 05/03/12
|
14 February 2012 | Incorporation (32 pages) |
14 February 2012 | Incorporation (32 pages) |