-
MOMENTUM CAMPAIGN (SERVICES) LTD - Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, United Kingdom
Company Information
- Company registration number
- 09654873
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Northover House 132a Bournemouth Road
- Chandlers Ford
- Eastleigh
- Hants
- SO53 3AL
- United Kingdom Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, SO53 3AL, United Kingdom UK
Management
- Managing Directors
- KEARNS, Anthony Paul
- DOVE, Kate Emily
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2015-06-24
- Age Of Company 2015-06-24 8 years
- SIC/NACE
- 94920
Ownership
- Beneficial Owners
- Mr Jon Lansman
- -
- -
- -
- -
- Miss Kate Emily Dove
- -
- -
- Mr Anthony Paul Kearns
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- JEREMY CORBYN CAMPAIGN 2015 (SERVICES)
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-06-24
- Last Date: 2023-06-10
-
MOMENTUM CAMPAIGN (SERVICES) LTD Company Description
- MOMENTUM CAMPAIGN (SERVICES) LTD is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 09654873. Its current trading status is "live". It was registered 2015-06-24. It was previously called JEREMY CORBYN CAMPAIGN 2015 (SERVICES). It has declared SIC or NACE codes as "94920". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Northover House 132A Bournemouth Road .
Get MOMENTUM CAMPAIGN (SERVICES) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Momentum Campaign (Services) Ltd - Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, United Kingdom
- 2015-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOMENTUM CAMPAIGN (SERVICES) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
cessation-of-a-person-with-significant-control (2024-05-14) - PSC07
-
termination-director-company-with-name-termination-date (2024-05-14) - TM01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-09-05) - AA
-
confirmation-statement-with-no-updates (2023-06-19) - CS01
-
cessation-of-a-person-with-significant-control (2023-03-29) - PSC07
-
cessation-of-a-person-with-significant-control (2023-01-23) - PSC07
-
termination-director-company-with-name-termination-date (2023-01-23) - TM01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-10-25) - AA
-
notification-of-a-person-with-significant-control (2022-09-16) - PSC01
-
change-to-a-person-with-significant-control (2022-09-16) - PSC04
-
appoint-person-director-company-with-name-date (2022-09-15) - AP01
-
confirmation-statement-with-no-updates (2022-06-10) - CS01
-
notification-of-a-person-with-significant-control (2022-06-08) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2022-06-08) - PSC09
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-31) - AA
-
termination-director-company-with-name-termination-date (2021-03-04) - TM01
-
termination-director-company-with-name-termination-date (2021-02-11) - TM01
-
appoint-person-director-company-with-name-date (2021-03-04) - AP01
-
termination-director-company-with-name-termination-date (2021-02-25) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-15) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2020-12-31) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-03) - AP01
-
cessation-of-a-person-with-significant-control (2019-04-04) - PSC07
-
termination-director-company-with-name-termination-date (2019-04-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-05) - AD01
-
appoint-person-director-company-with-name-date (2019-04-05) - AP01
-
appoint-person-director-company-with-name-date (2019-04-11) - AP01
-
confirmation-statement-with-no-updates (2019-06-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-26) - AA
-
notification-of-a-person-with-significant-control-statement (2019-04-11) - PSC08
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-07-17) - CS01
-
cessation-of-a-person-with-significant-control (2018-07-17) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-14) - AD01
-
change-account-reference-date-company-previous-extended (2018-03-10) - AA01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-10) - AD01
-
change-to-a-person-with-significant-control (2017-07-07) - PSC04
-
confirmation-statement-with-no-updates (2017-07-07) - CS01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-03-24) - AA
-
appoint-person-director-company-with-name-date (2017-01-12) - AP01
-
termination-director-company-with-name-termination-date (2017-01-11) - TM01
-
appoint-person-director-company-with-name-date (2017-01-11) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-no-member-list (2016-07-12) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-12-11) - AP01
-
termination-director-company-with-name-termination-date (2015-10-23) - TM01
-
incorporation-company (2015-06-24) - NEWINC
-
certificate-change-of-name-company (2015-10-23) - CERTNM