Company NameMomentum Activating Demand Limited
Company StatusActive
Company Number07949786
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Previous NameMomentum Worldwide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameLouise Bean
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameKevin Clark McNulty
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(3 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameShehla Amir Khan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(10 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMatthew Paul Lewis
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed01 May 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameNicholas James Taffinder
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleAssistant Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address19 Montague Road
Cambridge
CB4 1BU
Director NameAnthony George Carter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(3 days after company formation)
Appointment Duration10 years (resigned 02 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Allan Cobb
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Luke Christopher D'Arcy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2016(3 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2022)
RolePresident, Momentum Uk
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£10,359,000
Gross Profit£9,707,000
Net Worth-£1,391,000
Current Liabilities£7,029,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
28 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages)
28 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (28 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (62 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (30 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
17 May 2022Appointment of Shehla Amir Khan as a director on 19 April 2022 (2 pages)
17 May 2022Termination of appointment of Luke Christopher D'arcy as a director on 1 May 2022 (1 page)
17 May 2022Appointment of Matthew Paul Lewis as a director on 1 May 2022 (2 pages)
17 March 2022Termination of appointment of Anthony George Carter as a director on 2 March 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
1 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (30 pages)
1 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (63 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
1 February 2021Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP (1 page)
22 January 2021Change of details for Mccann-Erickson Network Limited as a person with significant control on 22 January 2021 (2 pages)
13 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (56 pages)
13 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
13 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
25 September 2020Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (54 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (29 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (52 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (29 pages)
26 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (53 pages)
26 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (55 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (29 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 February 2016Appointment of Luke Christopher D'arcy as a director on 16 January 2016 (2 pages)
17 February 2016Appointment of Luke Christopher D'arcy as a director on 16 January 2016 (2 pages)
17 February 2016Termination of appointment of Allan Cobb as a director on 31 December 2015 (1 page)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6,000,000
(5 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 6,000,000
(5 pages)
17 February 2016Termination of appointment of Allan Cobb as a director on 31 December 2015 (1 page)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (18 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (36 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6,000,000
(5 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 6,000,000
(5 pages)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (38 pages)
23 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
23 July 2014Appointment of Allan Cobb as a director on 30 June 2014 (3 pages)
23 July 2014Appointment of Allan Cobb as a director on 30 June 2014 (3 pages)
30 June 2014Director's details changed for Anthony George Carter on 20 June 2014 (3 pages)
30 June 2014Director's details changed for Anthony George Carter on 20 June 2014 (3 pages)
9 April 2014Register inspection address has been changed (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
9 April 2014Register inspection address has been changed (1 page)
9 April 2014Register(s) moved to registered inspection location (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Ground Floor 84 Eccleston Square London SW1V 1PX on 21 March 2014 (1 page)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6,000,000
(4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6,000,000
(4 pages)
3 January 2014Full accounts made up to 31 December 2012 (15 pages)
3 January 2014Full accounts made up to 31 December 2012 (15 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
24 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 6,000,000.00
(4 pages)
24 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 6,000,000.00
(4 pages)
10 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Anthony Carter
(5 pages)
10 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Anthony Carter
(5 pages)
30 March 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
30 March 2012Termination of appointment of Nicholas Taffinder as a director (1 page)
20 March 2012Director's details changed for Kevin Clark Mcnulty on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Kevin Clark Mcnulty on 20 March 2012 (2 pages)
14 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
14 March 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
8 March 2012Appointment of Kevin Clark Mcnulty as a director (3 pages)
8 March 2012Appointment of Anthomy George Carter as a director
  • ANNOTATION A second filed AP01 was registered on 10/05/2012
(4 pages)
8 March 2012Appointment of Kevin Clark Mcnulty as a director (3 pages)
8 March 2012Appointment of Anthomy George Carter as a director
  • ANNOTATION A second filed AP01 was registered on 10/05/2012
(4 pages)
5 March 2012Company name changed momentum worldwide LIMITED\certificate issued on 05/03/12
  • CONNOT ‐
(3 pages)
5 March 2012Company name changed momentum worldwide LIMITED\certificate issued on 05/03/12
  • CONNOT ‐
(3 pages)
14 February 2012Incorporation (32 pages)
14 February 2012Incorporation (32 pages)