Background WavePink WaveYellow Wave

THE MOMENT CONTENT GROUP LIMITED (09209488)

THE MOMENT CONTENT GROUP LIMITED (09209488) is an active UK company. incorporated on 9 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in video production activities. THE MOMENT CONTENT GROUP LIMITED has been registered for 11 years.

Company Number
09209488
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 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 GROUP LIMITED

THE MOMENT CONTENT GROUP LIMITED is an active company incorporated on 9 September 2014 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 GROUP LIMITED was registered 11 years ago.(SIC: 59112)

Status

active

Active since 11 years ago

Company No

09209488

LTD Company

Age

11 Years

Incorporated 9 September 2014

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

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

ONE TWO FOUR MEDIA HOLDINGS LIMITED
From: 9 September 2014To: 12 November 2015
Contact
Address

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

Previous Addresses

3 Bush Park Estover Plymouth PL6 7RG
From: 1 July 2015To: 10 April 2018
3 Bush Park Plymouth PL6 7RG England
From: 1 July 2015To: 1 July 2015
Twofour Studios Estover Plymouth Devon PL6 7RG United Kingdom
From: 9 September 2014To: 1 July 2015
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Jan 15
Director Joined
Jan 15
Loan Secured
Feb 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
May 16
Director Left
Aug 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Funding Round
Jul 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Director Left
Jan 24
Director Left
Oct 25
Director Joined
Oct 25
Capital Update
Dec 25
3
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

111

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
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
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
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
14 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change To A Person With Significant Control Without Name Date
24 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
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
2 September 2021
MR01Registration of a Charge
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
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
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2018
AAAnnual Accounts
Legacy
6 November 2018
GUARANTEE2GUARANTEE2
Legacy
30 October 2018
PARENT_ACCPARENT_ACC
Legacy
30 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
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
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
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 Group
10 October 2016
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination 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
Change Account Reference Date Company Previous Extended
8 March 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
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
1 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 January 2015
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
16 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Incorporation Company
9 September 2014
NEWINCIncorporation