MOONBUG ENTERTAINMENT LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Termination of appointment of John Robson as a director on 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

07/01/257 January 2025 Amended group of companies' accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

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

View Document

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

View Document

23/05/2423 May 2024 Termination of appointment of Rene Efraim Rechtman as a director on 2024-04-06

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/11/2321 November 2023 Appointment of Mr Yitzchok Shmulewitz as a director on 2023-11-21

View Document

25/05/2325 May 2023 Termination of appointment of Sanjay Prasad as a director on 2023-05-25

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

28/12/2228 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/12/225 December 2022 Satisfaction of charge 111976310001 in full

View Document

05/12/225 December 2022 Satisfaction of charge 111976310002 in full

View Document

21/11/2221 November 2022 Appointment of Mr Rene Efraim Rechtman as a director on 2022-11-21

View Document

02/11/222 November 2022 Director's details changed for Mr Sanjay Prasad on 2022-11-02

View Document

02/11/222 November 2022 Appointment of Mr Sanjay Prasad as a director on 2022-11-02

View Document

02/11/222 November 2022 Termination of appointment of Rene Efraim Rechtman as a director on 2022-11-02

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

25/01/2225 January 2022 Appointment of Mr Robert Simon Miller as a director on 2022-01-25

View Document

06/01/226 January 2022 Termination of appointment of Jason Paul Schretter as a director on 2021-12-22

View Document

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

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Mr Robert Simon Miller as a secretary on 2021-09-24

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

17/06/2117 June 2021 Registration of charge 111976310002, created on 2021-06-07

View Document

16/06/2116 June 2021 Registration of charge 111976310001, created on 2021-06-07

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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