Advanced company searchLink opens in new window

MOONLIGHT M&E LTD

Company number 11296363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
25 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Jul 2022 MR04 Satisfaction of charge 112963630001 in full
03 Jul 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 April 2022
03 Jul 2022 AD01 Registered office address changed from Zlr Studios West Heath Yard 174 Mill Lane London NW6 1TB to 12 Hatherley Road Sidcup Kent DA14 4DT on 3 July 2022
25 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
23 Jun 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
26 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
26 May 2021 AD01 Registered office address changed from Office 2, Tweed House Park Lane Swanley BR8 8DT United Kingdom to Zlr Studios West Heath Yard 174 Mill Lane London NW6 1TB on 26 May 2021
28 Apr 2021 MR01 Registration of charge 112963630001, created on 28 April 2021
15 Apr 2021 TM01 Termination of appointment of Dominic Evans as a director on 7 April 2020
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Dec 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
29 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
29 Apr 2019 PSC01 Notification of Jana Rimaite as a person with significant control on 6 April 2018
29 Apr 2019 PSC07 Cessation of Dominic Evans as a person with significant control on 6 April 2018
12 Dec 2018 AP01 Appointment of Jana Rimaite as a director on 6 April 2018
06 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-06
  • GBP 1