Company NameThe Moment Content Group Limited
Company StatusActive
Company Number09209488
CategoryPrivate Limited Company
Incorporation Date9 September 2014(9 years, 7 months ago)
Previous NameOne Two Four Media Holdings Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Russell James Lidstone
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Mark Richard Hawkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG
Director NameMr Anthony Joseph Coe Hughes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG
Director NameMr Timothy David Jackman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG
Director NameMr Nigel Gregory Long
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG
Director NameMr Alastair Charles Gornall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG
Director NameMr David William Andrews
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG
Director NameMr Charles Robert Wace
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG
Secretary NameMr Tim Jackman
StatusResigned
Appointed01 December 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG
Director NameMr Emmet Patrick Byrne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed27 July 2015(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 29 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG
Secretary NameSteven Maxwell Kinsey
StatusResigned
Appointed30 September 2016(2 years after company formation)
Appointment Duration9 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Ian Plummer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2017(2 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bush Park
Estover
Plymouth
PL6 7RG
Secretary NameMr Craig Machell
StatusResigned
Appointed01 July 2017(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Telephone01752 727400
Telephone regionPlymouth

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

19 August 2021Delivered on: 2 September 2021
Persons entitled: Glas Usa Llc as Administrative Agent and Glas America Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 17 February 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 4 December 2014
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding

Filing History

2 January 2024Termination of appointment of David Morris Sharrock as a director on 31 December 2023 (1 page)
24 November 2023Change of details for a person with significant control (2 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
18 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
23 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
17 November 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (14 pages)
28 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages)
28 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
2 September 2021Registration of charge 092094880006, created on 19 August 2021 (51 pages)
31 August 2021Registration of charge 092094880005, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 092094880004, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 092094880003, created on 19 August 2021 (52 pages)
19 August 2021Memorandum and Articles of Association (10 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 August 2021Satisfaction of charge 092094880001 in full (1 page)
11 August 2021Satisfaction of charge 092094880002 in full (1 page)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (14 pages)
12 November 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
14 November 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
6 November 2018Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages)
6 November 2018Audit exemption subsidiary accounts made up to 31 October 2017 (19 pages)
30 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (132 pages)
30 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages)
14 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Craig Machell as a secretary on 31 March 2018 (1 page)
10 April 2018Registered office address changed from 3 Bush Park Estover Plymouth PL6 7RG to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 10 April 2018 (1 page)
20 September 2017Cessation of Ldc (Managers) Limited as a person with significant control on 1 July 2017 (1 page)
20 September 2017Cessation of Ldc (Managers) Limited as a person with significant control on 1 July 2017 (1 page)
20 September 2017Cessation of Ldc (Managers) Limited as a person with significant control on 20 September 2017 (1 page)
20 September 2017Notification of The Creative Engagement Group Limited as a person with significant control on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 9 September 2017 with updates (7 pages)
20 September 2017Notification of The Creative Engagement Group Limited as a person with significant control on 1 July 2017 (1 page)
20 September 2017Cessation of Ldc (Managers) Limited as a person with significant control on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 9 September 2017 with updates (7 pages)
19 July 2017Group of companies' accounts made up to 31 October 2016 (28 pages)
19 July 2017Group of companies' accounts made up to 31 October 2016 (28 pages)
14 July 2017Notification of Ldc (Managers) Limited as a person with significant control on 14 July 2017 (1 page)
14 July 2017Notification of Ldc (Managers) Limited as a person with significant control on 30 June 2017 (1 page)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 9,916,580.8
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 9,916,580.8
(3 pages)
6 July 2017Termination of appointment of Charles Robert Wace as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Charles Robert Wace as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Steven Maxwell Kinsey as a secretary on 1 July 2017 (1 page)
6 July 2017Termination of appointment of Ian Plummer as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of David William Andrews as a director on 1 July 2017 (1 page)
6 July 2017Termination of appointment of David William Andrews as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Craig Machell as a secretary on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of Ian Plummer as a director on 1 July 2017 (1 page)
6 July 2017Appointment of Mr Neil Garth Jones as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr Martin Morrow as a director on 1 July 2017 (2 pages)
8 March 2017Termination of appointment of Alastair Charles Gornall as a director on 23 February 2017 (1 page)
8 March 2017Appointment of Mr Ian Plummer as a director on 23 February 2017 (2 pages)
8 March 2017Termination of appointment of Alastair Charles Gornall as a director on 23 February 2017 (1 page)
8 March 2017Appointment of Mr Ian Plummer as a director on 23 February 2017 (2 pages)
13 February 2017Appointment of Mr David Morris Sharrock as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Mr Russell James Lidstone as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Mr Russell James Lidstone as a director on 13 February 2017 (2 pages)
13 February 2017Appointment of Mr David Morris Sharrock as a director on 13 February 2017 (2 pages)
8 January 2017Auditor's resignation (1 page)
8 January 2017Auditor's resignation (1 page)
3 November 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
3 November 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
10 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
3 October 2016Appointment of Steven Maxwell Kinsey as a secretary on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Timothy David Jackman as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Steven Maxwell Kinsey as a secretary on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Tim Jackman as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Timothy David Jackman as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Tim Jackman as a secretary on 30 September 2016 (1 page)
26 September 2016Termination of appointment of Nigel Gregory Long as a director on 1 April 2016 (1 page)
26 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
26 September 2016Termination of appointment of Nigel Gregory Long as a director on 1 April 2016 (1 page)
30 August 2016Termination of appointment of Mark Richard Hawkins as a director on 30 June 2016 (1 page)
30 August 2016Termination of appointment of Mark Richard Hawkins as a director on 30 June 2016 (1 page)
10 May 2016Termination of appointment of Emmet Patrick Byrne as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Emmet Patrick Byrne as a director on 29 April 2016 (1 page)
8 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
8 March 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 November 2015Change of name notice (2 pages)
12 November 2015Change of name notice (2 pages)
12 November 2015Company name changed one two four media holdings LIMITED\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-10-30
(2 pages)
12 November 2015Company name changed one two four media holdings LIMITED\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-10-30
(2 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,209.4
(8 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,209.4
(8 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 4,209.4
(8 pages)
21 August 2015Appointment of Mr Emmet Patrick Byrne as a director on 27 July 2015 (2 pages)
21 August 2015Appointment of Mr Emmet Patrick Byrne as a director on 27 July 2015 (2 pages)
21 August 2015Termination of appointment of Anthony Joseph Coe Hughes as a director on 27 July 2015 (1 page)
21 August 2015Termination of appointment of Anthony Joseph Coe Hughes as a director on 27 July 2015 (1 page)
1 July 2015Registered office address changed from 3 Bush Park Plymouth PL6 7RG England to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 3 Bush Park Plymouth PL6 7RG England to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG United Kingdom to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 3 Bush Park Plymouth PL6 7RG England to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG United Kingdom to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Twofour Studios Estover Plymouth Devon PL6 7RG United Kingdom to 3 Bush Park Estover Plymouth PL6 7RG on 1 July 2015 (1 page)
17 February 2015Registration of charge 092094880002, created on 13 February 2015 (15 pages)
17 February 2015Registration of charge 092094880002, created on 13 February 2015 (15 pages)
20 January 2015Appointment of Mr David William Andrews as a director on 1 December 2014 (2 pages)
20 January 2015Appointment of Mr David William Andrews as a director on 1 December 2014 (2 pages)
20 January 2015Appointment of Mr David William Andrews as a director on 1 December 2014 (2 pages)
5 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 5,130.40
(11 pages)
5 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 5,130.40
(11 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Particulars of variation of rights attached to shares (2 pages)
5 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 5,130.40
(11 pages)
16 December 2014Appointment of Mr Tim Jackman as a secretary on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Anthony Joseph Coe Hughes as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Tim Jackman as a secretary on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Nigel Gregory Long as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Nigel Gregory Long as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Tim Jackman as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Tim Jackman as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Nigel Gregory Long as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Charles Robert Wace as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Charles Robert Wace as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Alastair Charles Gornall as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Charles Robert Wace as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Anthony Joseph Coe Hughes as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Alastair Charles Gornall as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Anthony Joseph Coe Hughes as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Tim Jackman as a secretary on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Tim Jackman as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Alastair Charles Gornall as a director on 1 December 2014 (2 pages)
4 December 2014Registration of charge 092094880001, created on 1 December 2014 (66 pages)
4 December 2014Registration of charge 092094880001, created on 1 December 2014 (66 pages)
4 December 2014Registration of charge 092094880001, created on 1 December 2014 (66 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
(41 pages)
9 September 2014Incorporation
Statement of capital on 2014-09-09
  • GBP 1
(41 pages)