MOONBUG NEWCO LIMITED

3-6, 3rd Floor, Labs Upper Lock 3-6, 3rd Floor, Labs Upper Lock, London, NW1 8JZ, United Kingdom
StatusACTIVE
Company No.11870786
CategoryPrivate Limited Company
Incorporated08 Mar 2019
Age5 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

MOONBUG NEWCO LIMITED is an active private limited company with number 11870786. It was incorporated 5 years, 2 months, 24 days ago, on 08 March 2019. The company address is 3-6, 3rd Floor, Labs Upper Lock 3-6, 3rd Floor, Labs Upper Lock, London, NW1 8JZ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 28 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-08

Officer name: Alfred Chubb

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yitzchok Shmulewitz

Appointment date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-23

Officer name: Mr Robert Simon Miller

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 02 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 02 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Richard John Morgan-Grenville

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 06 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Moonbug Entertainment Limited

Change date: 2021-10-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 03 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 03 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Address

Type: AD01

New address: 3-6, 3rd Floor, Labs Upper Lock Water Lane London NW1 8JZ

Old address: 3-6, 2nd Floor, Labs Upper Lock Water Ln London NW1 8JZ England

Change date: 2021-10-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 22 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-22

New address: 3-6, 2nd Floor, Labs Upper Lock Water Ln London NW1 8JZ

Old address: 1st Floor 10 Parkway London NW1 7AA United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Rene Efraim Rechtman

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Morgan-Grenville

Appointment date: 2020-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-27

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 08 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENHOMES LIMITED

THE BARN HICKMANS LANE,HAYWARDS HEATH,RH16 2PX

Number:00628041
Status:ACTIVE
Category:Private Limited Company

DW ELLEN LTD

15 WOLVERTON ROAD,STANMORE,HA7 2RN

Number:10670007
Status:ACTIVE
Category:Private Limited Company

ILM AND IMAN LIMITED

UNIT 118 CRAFT CENTRAL, THE FORGE,LONDON,E14 3AE

Number:11097704
Status:ACTIVE
Category:Private Limited Company

KIRLA CONSULTANTS LTD

3 AMBERLEY CLOSE,BURGESS HILL,RH15 8JB

Number:11731698
Status:ACTIVE
Category:Private Limited Company

RAISTHORPE MANOR FINE FOODS LTD

RAISTHORPE MANOR,MALTON,YO17 9TF

Number:08384790
Status:ACTIVE
Category:Private Limited Company

REFUND EXCHANGE LLC

30 OLD RUDNICK LANE,DE 19901,

Number:FC024223
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source