MOONBUG ENTERTAINMENT LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Termination of appointment of John Robson as a director on 2025-01-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
07/01/257 January 2025 | Amended group of companies' accounts made up to 2023-12-31 |
13/12/2413 December 2024 | Group of companies' accounts made up to 2023-12-31 |
04/06/244 June 2024 | Registered office address changed from 3rd Floor Labs Upper Lock 3-6 Water Lane London London NW1 8JZ United Kingdom to 3rd Floor Labs Upper Lock 3-6 Water Lane London NW1 8JZ on 2024-06-04 |
04/06/244 June 2024 | Registered office address changed from 3-6, 3rd Floor, Labs Upper Lock Water Lane London NW1 8JZ United Kingdom to 3rd Floor Labs Upper Lock 3-6 Water Lane London London NW1 8JZ on 2024-06-04 |
23/05/2423 May 2024 | Termination of appointment of Rene Efraim Rechtman as a director on 2024-04-06 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
03/01/243 January 2024 | Group of companies' accounts made up to 2022-12-31 |
21/11/2321 November 2023 | Appointment of Mr Yitzchok Shmulewitz as a director on 2023-11-21 |
25/05/2325 May 2023 | Termination of appointment of Sanjay Prasad as a director on 2023-05-25 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
28/12/2228 December 2022 | Group of companies' accounts made up to 2021-12-31 |
05/12/225 December 2022 | Satisfaction of charge 111976310001 in full |
05/12/225 December 2022 | Satisfaction of charge 111976310002 in full |
21/11/2221 November 2022 | Appointment of Mr Rene Efraim Rechtman as a director on 2022-11-21 |
02/11/222 November 2022 | Director's details changed for Mr Sanjay Prasad on 2022-11-02 |
02/11/222 November 2022 | Appointment of Mr Sanjay Prasad as a director on 2022-11-02 |
02/11/222 November 2022 | Termination of appointment of Rene Efraim Rechtman as a director on 2022-11-02 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
25/01/2225 January 2022 | Appointment of Mr Robert Simon Miller as a director on 2022-01-25 |
06/01/226 January 2022 | Termination of appointment of Jason Paul Schretter as a director on 2021-12-22 |
06/10/216 October 2021 | Registered office address changed from 3-6, 2nd Floor, Labs Upper Lock Water Ln London NW1 8JZ United Kingdom to 3-6, 3rd Floor, Labs Upper Lock Water Lane London NW1 8JZ on 2021-10-06 |
04/10/214 October 2021 | Group of companies' accounts made up to 2020-12-31 |
01/10/211 October 2021 | Appointment of Mr Robert Simon Miller as a secretary on 2021-09-24 |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Memorandum and Articles of Association |
17/06/2117 June 2021 | Registration of charge 111976310002, created on 2021-06-07 |
16/06/2116 June 2021 | Registration of charge 111976310001, created on 2021-06-07 |
09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company