Company NameMomentary Action Limited
Company StatusDissolved
Company Number05697087
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Russell Neale Dever
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(3 weeks, 5 days after company formation)
Appointment Duration13 years, 4 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rockingham Court
Towton
Tadcaster
North Yorkshire
LS24 9TL
Director NameMr Charles Eggerton Ian Harding
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(3 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Rockingham Court
Towton
Tadcaster
North Yorkshire
LS24 9TL
Secretary NameMr Kenneth Raymond Iles
NationalityBritish
StatusResigned
Appointed01 March 2006(3 weeks, 5 days after company formation)
Appointment Duration5 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Baronscourt
Whitkirk
Leeds
West Yorkshire
LS15 7AP
Secretary NameMr Michael James Meston Reid
NationalityBritish
StatusResigned
Appointed31 July 2006(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameMiss Angela Stirling
NationalityBritish
StatusResigned
Appointed04 March 2009(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 20 December 2018)
RoleMD
Correspondence Address47a Queens Road
Aberdeen
Aberdeenshire
AB15 4YP
Scotland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address14 Rockingham Court
Towton
Tadcaster
North Yorkshire
LS24 9TL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTowton
WardAppleton Roebuck & Church Fenton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Registered office address changed from Regency House Westminster Place, York Business Park, Nether Poppleton York YO26 6RW to 14 Rockingham Court Towton Tadcaster North Yorkshire LS24 9TL on 3 May 2016 (1 page)
18 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Director's details changed for Charles Eggerton Ian Harding on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Russell Neale Dever on 10 May 2011 (2 pages)
10 May 2011Registered office address changed from 14 Rockingham Court Towton North Yorkshire LS24 9TL on 10 May 2011 (1 page)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Secretary's details changed for Angela Stirling on 8 February 2010 (1 page)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Russell Neale Dever on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Angela Stirling on 8 February 2010 (1 page)
8 February 2010Director's details changed for Russell Neale Dever on 8 February 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2009Secretary appointed angela stirling (1 page)
16 September 2009Appointment terminated secretary michael reid (1 page)
15 September 2009Return made up to 03/02/09; full list of members (4 pages)
6 October 2008Return made up to 03/02/08; full list of members (4 pages)
3 October 2008Director's change of particulars / charles harding / 03/10/2008 (1 page)
17 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
4 June 2007Return made up to 03/02/07; full list of members (7 pages)
20 September 2006Ad 02/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006New secretary appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Registered office changed on 07/03/06 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New secretary appointed (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
3 February 2006Incorporation (14 pages)