MOONBUG NEWCO LIMITED
Status | ACTIVE |
Company No. | 11870786 |
Category | Private Limited Company |
Incorporated | 08 Mar 2019 |
Age | 5 years, 2 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 22 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Jul 2019
Action Date: 27 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-27
Capital : 1 GBP
Documents
Some Companies
THE BARN HICKMANS LANE,HAYWARDS HEATH,RH16 2PX
Number: | 00628041 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WOLVERTON ROAD,STANMORE,HA7 2RN
Number: | 10670007 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 118 CRAFT CENTRAL, THE FORGE,LONDON,E14 3AE
Number: | 11097704 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
30 OLD RUDNICK LANE,DE 19901,
Number: | FC024223 |
Status: | ACTIVE |
Category: | Other company type |