Montage Moments Limited CENTRAL MILTON KEYNES


Montage Moments Limited was formally closed on 2023-01-31. Montage Moments was a private limited company that was located at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR, Bucks. Its full net worth was valued to be approximately -32296 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2009-03-20) was run by 3 directors.
Director Mark W. who was appointed on 22 September 2010.
Director Jason J. who was appointed on 22 September 2010.
Director Mark G. who was appointed on 20 March 2009.

The company was officially categorised as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (47789). The latest confirmation statement was sent on 2022-03-20 and last time the annual accounts were sent was on 31 March 2020. 2016-03-20 was the date of the last annual return.

Montage Moments Limited Address / Contact

Office Address Sovereign Court
Office Address2 230 Upper Fifth Street
Town Central Milton Keynes
Post code MK9 2HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06853284
Date of Incorporation Fri, 20th Mar 2009
Date of Dissolution Tue, 31st Jan 2023
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 14 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 3rd Apr 2023
Last confirmation statement dated Sun, 20th Mar 2022

Company staff

Mark W.

Position: Director

Appointed: 22 September 2010

Jason J.

Position: Director

Appointed: 22 September 2010

Mark G.

Position: Director

Appointed: 20 March 2009

Richard T.

Position: Director

Appointed: 20 March 2009

Resigned: 31 August 2010

James L.

Position: Secretary

Appointed: 20 March 2009

Resigned: 31 August 2010

James L.

Position: Director

Appointed: 20 March 2009

Resigned: 31 August 2010

Andrew H.

Position: Director

Appointed: 20 March 2009

Resigned: 31 August 2010

People with significant control

Mark W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark W.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: right to appoint and remove directors
25-50% shares

Mark G.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: right to appoint and remove directors
25-50% shares

Jason J.

Notified on 6 April 2016
Ceased on 28 March 2018
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-32 296-39 568-45 613-50 780    
Balance Sheet
Current Assets38 62833 30226 86816 11116 11126 42826 42826 428
Net Assets Liabilities    -51 497-52 318-53 291-54 331
Debtors28 62828 30216 55116 111    
Net Assets Liabilities Including Pension Asset Liability-32 296-39 568-45 613-50 780    
Stocks Inventory10 0005 0000     
Reserves/Capital
Called Up Share Capital24242424    
Profit Loss Account Reserve-32 320-39 592-45 637-50 804    
Shareholder Funds-32 296-39 568-45 613-50 780    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 5001 0001 000905860
Average Number Employees During Period       3
Creditors   65 39166 60877 74678 81479 899
Net Current Assets Liabilities-32 296-39 568-45 613-50 780-50 497-51 318-52 386-53 471
Total Assets Less Current Liabilities-32 296-39 568-45 613-50 780-50 497   
Creditors Due Within One Year Total Current Liabilities70 92472 87062 16466 891    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
Free Download (1 page)

Company search

Advertisements