MOORGATE COMMUNICATIONS LTD.

04358461
1ST FLOOR, BENTIMA HOUSE 168-172 OLD STREET LONDON ENGLAND EC1V 9BP

Documents

Documents
Date Category Description Pages
24 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2024 accounts Annual Accounts 11 Buy now
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 officers Change of particulars for director (Mr Peter Finn) 2 Buy now
21 Aug 2023 accounts Annual Accounts 10 Buy now
28 Feb 2023 resolution Resolution 3 Buy now
25 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2022 accounts Annual Accounts 10 Buy now
26 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 officers Termination of appointment of director (Robert Jonathan Kelsey) 1 Buy now
08 Jul 2021 mortgage Registration of a charge 68 Buy now
06 Jul 2021 mortgage Registration of a charge 43 Buy now
11 Jun 2021 accounts Annual Accounts 17 Buy now
08 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2021 officers Change of particulars for director (Mr Robert Jonathan Kelsey) 2 Buy now
11 Jun 2020 accounts Annual Accounts 16 Buy now
23 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Jul 2019 accounts Annual Accounts 9 Buy now
27 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Feb 2019 officers Termination of appointment of secretary (Ashford Associates Secretarial Services Limited) 1 Buy now
12 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 officers Change of particulars for director (Ms Dena Merriam) 2 Buy now
12 Feb 2019 officers Appointment of director (Ms Chantal Bowman-Boyles) 2 Buy now
12 Feb 2019 officers Appointment of director (Ms Dena Merriam) 2 Buy now
12 Feb 2019 officers Appointment of director (Mr Noah Finn) 2 Buy now
12 Feb 2019 officers Appointment of director (Mr Peter Finn) 2 Buy now
12 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 May 2018 accounts Annual Accounts 9 Buy now
26 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
08 Aug 2017 accounts Annual Accounts 9 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Annual Accounts 4 Buy now
27 Jan 2016 annual-return Annual Return 4 Buy now
11 Aug 2015 accounts Annual Accounts 4 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
19 Sep 2014 accounts Annual Accounts 4 Buy now
30 Jan 2014 annual-return Annual Return 4 Buy now
14 Oct 2013 accounts Annual Accounts 4 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
20 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Jul 2012 accounts Annual Accounts 5 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
04 Oct 2010 accounts Annual Accounts 6 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Change of particulars for director (Mr Robert Jonathan Kelsey) 2 Buy now
13 Apr 2010 officers Change of particulars for corporate secretary (Ashford Associates Secretarial Services Limited) 1 Buy now
08 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
13 May 2009 accounts Annual Accounts 6 Buy now
26 Feb 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
02 Oct 2008 accounts Annual Accounts 6 Buy now
17 Apr 2008 annual-return Return made up to 23/01/08; full list of members 6 Buy now
11 Mar 2007 accounts Annual Accounts 6 Buy now
16 Feb 2007 annual-return Return made up to 23/01/07; full list of members 6 Buy now
30 Nov 2006 accounts Annual Accounts 6 Buy now
11 May 2006 annual-return Return made up to 23/01/06; full list of members; amend 6 Buy now
24 Jan 2006 annual-return Return made up to 23/01/06; full list of members 6 Buy now
18 Apr 2005 accounts Annual Accounts 5 Buy now
08 Apr 2005 officers New secretary appointed 2 Buy now
08 Apr 2005 officers Secretary resigned 1 Buy now
21 Jan 2005 annual-return Return made up to 23/01/05; full list of members 6 Buy now
16 Jun 2004 annual-return Return made up to 23/01/04; full list of members 6 Buy now
15 May 2004 accounts Annual Accounts 5 Buy now
23 Dec 2003 officers New secretary appointed 2 Buy now
23 Dec 2003 address Registered office changed on 23/12/03 from: 4-14 tabernacle street london EC2A 4LU 1 Buy now
23 Dec 2003 officers Secretary resigned 1 Buy now
25 Nov 2003 accounts Annual Accounts 5 Buy now
12 Jun 2003 officers Secretary resigned 1 Buy now
22 Apr 2003 officers New secretary appointed 2 Buy now
22 Apr 2003 officers Director resigned 1 Buy now
12 Feb 2003 annual-return Return made up to 23/01/03; full list of members 7 Buy now
23 Jan 2002 incorporation Incorporation Company 9 Buy now