Background WavePink WaveYellow Wave

THE MOMENT CONTENT COMPANY LIMITED (03962001)

THE MOMENT CONTENT COMPANY LIMITED (03962001) is an active UK company. incorporated on 31 March 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. THE MOMENT CONTENT COMPANY LIMITED has been registered for 25 years.

Company Number
03962001
Status
active
Type
ltd
Incorporated
31 March 2000
Age
25 years
Address
8th Floor, Holborn Gate, London, WC2A 1AN
Industry Sector
Information and Communication
Business Activity
Video production activities
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOMENT CONTENT COMPANY LIMITED

THE MOMENT CONTENT COMPANY LIMITED is an active company incorporated on 31 March 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in video production activities. THE MOMENT CONTENT COMPANY LIMITED was registered 25 years ago.(SIC: 59112)

Status

active

Active since 25 years ago

Company No

03962001

LTD Company

Age

25 Years

Incorporated 31 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ONE TWO FOUR MEDIA LIMITED
From: 1 September 2014To: 30 June 2015
TWOFOUR DIGITAL LIMITED
From: 30 August 2005To: 1 September 2014
TWOFOURTV.COM LIMITED
From: 18 May 2000To: 30 August 2005
DOMMAIL LIMITED
From: 31 March 2000To: 18 May 2000
Contact
Address

8th Floor, Holborn Gate 26 Southampton Buildings London, WC2A 1AN,

Previous Addresses

3 Bush Park Estover Plymouth PL6 7RG England
From: 30 June 2015To: 9 April 2018
Twofour Studios Estover Plymouth Devon PL6 7RG
From: 31 March 2000To: 30 June 2015
Timeline

39 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Nov 10
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Capital Update
Dec 14
Loan Secured
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Owner Exit
Apr 18
Loan Secured
May 18
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Jul 23
Director Left
Jan 24
Director Left
Oct 25
Director Joined
Oct 25
Capital Update
Dec 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

194

Legacy
2 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2025
SH19Statement of Capital
Legacy
2 December 2025
CAP-SSCAP-SS
Resolution
2 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2021
AAAnnual Accounts
Legacy
28 September 2021
PARENT_ACCPARENT_ACC
Legacy
28 September 2021
AGREEMENT2AGREEMENT2
Legacy
28 September 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2021
AAAnnual Accounts
Legacy
5 January 2021
PARENT_ACCPARENT_ACC
Legacy
5 January 2021
AGREEMENT2AGREEMENT2
Legacy
5 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2019
AAAnnual Accounts
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2018
AAAnnual Accounts
Legacy
5 September 2018
PARENT_ACCPARENT_ACC
Legacy
5 September 2018
AGREEMENT2AGREEMENT2
Legacy
5 September 2018
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
10 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Auditors Resignation Company
8 January 2017
AUDAUD
Change Account Reference Date Company Previous Shortened
3 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
17 December 2014
SH19Statement of Capital
Legacy
9 December 2014
SH20SH20
Legacy
9 December 2014
CAP-SSCAP-SS
Resolution
9 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Resolution
4 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
4 November 2013
CC04CC04
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Legacy
1 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
25 June 2008
287Change of Registered Office
Legacy
10 June 2008
363sAnnual Return (shuttle)
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
25 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 August 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Legacy
24 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
123Notice of Increase in Nominal Capital
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
88(2)R88(2)R
Legacy
27 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 March 2003
AUDAUD
Legacy
18 February 2003
88(2)R88(2)R
Legacy
4 December 2002
88(2)R88(2)R
Accounts With Accounts Type Full
6 July 2002
AAAnnual Accounts
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
7 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
88(2)R88(2)R
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
14 May 2001
88(2)R88(2)R
Legacy
14 May 2001
88(2)R88(2)R
Legacy
14 May 2001
122122
Legacy
14 May 2001
123Notice of Increase in Nominal Capital
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
287Change of Registered Office
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
287Change of Registered Office
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Incorporation Company
31 March 2000
NEWINCIncorporation