MOONPIG.COM LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Full accounts made up to 2024-04-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2023-04-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2022-04-30

View Document

14/12/2114 December 2021 Full accounts made up to 2021-04-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HORIZON BIDCO LIMITED

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARDS HOLDCO LIMITED

View Document

17/04/2017 April 2020 CESSATION OF PHOTOBOX HOLDCO BETA LIMITED AS A PSC

View Document

17/04/2017 April 2020 CESSATION OF HORIZON BIDCO LIMITED AS A PSC

View Document

07/01/207 January 2020 DIRECTOR APPOINTED KATHRYN SWANN

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

01/12/191 December 2019 SECOND FILING OF AP01 FOR ANDREW PETER MACKINNON

View Document

01/12/191 December 2019 SECOND FILING OF AP01 FOR NICKYL RAITHATHA

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR NICKYL RAITHATHA

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN BURNS

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ANDREW PETER MACKINNON

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR JODY FORD

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM, UNIT 7 30 GREAT GUILDFORD STREET, LONDON, SE1 0HS

View Document

18/01/1818 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN JENNINGS

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN JENNINGS

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR JODY MATTHEW ROBERTSON FORD

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR STANISLAS LAURENT

View Document

03/05/163 May 2016 OTHER COMPANY BUSINESS 21/04/2016

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038526520005

View Document

19/02/1619 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038526520004

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/10/1522 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM, UNITS 101-119 30 GREAT GUILDFORD STREET, LONDON, SE1 0HS

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN MARTIN

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038526520004

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BURNS / 23/07/2014

View Document

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART MARTIN / 09/12/2012

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM, UNIT 107-108 GREAT GUILDFORD BUSINESS SQUARE, 30 GREAT GUILDFORD STREET, LONDON, SE1 0HS

View Document

29/10/1329 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/10/1210 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL LANTSBURY

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MR CHRISTIAN JENNINGS

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR CHRISTIAN JENNINGS

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LANTSBURY

View Document

19/01/1219 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/11/111 November 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 22/07/11 STATEMENT OF CAPITAL GBP 5299.76

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR STANISLAS MARIE LAURENT

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN SPENCE

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHANDOS

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NOBLE

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR LORNE DUGUID

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JENKINS

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR ALAN BURNS

View Document

16/08/1116 August 2011 AUDITOR'S RESIGNATION

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/08/119 August 2011 ARTICLES OF ASSOCIATION

View Document

09/08/119 August 2011 TRANSACTIONS. BOND. NAMES AUTHORISED TO APPEAR BEFORE ROYAL COURT OF GUERNSEY RE BOND. 22/07/2011

View Document

04/08/114 August 2011 AUDITOR'S RESIGNATION

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/1127 June 2011 23/06/2011

View Document

04/04/114 April 2011 07/02/11 STATEMENT OF CAPITAL GBP 5244.66

View Document

10/12/1010 December 2010 SEC 175 15/10/2010

View Document

24/11/1024 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL LANTSBURY / 01/11/2010

View Document

22/11/1022 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 5238.26

View Document

23/08/1023 August 2010 27/07/10 STATEMENT OF CAPITAL GBP 5237.76

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

05/08/105 August 2010 26/07/10 STATEMENT OF CAPITAL GBP 5208.08

View Document

05/08/105 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 5221.08

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/10/0910 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VISCOUNT THOMAS ORLANDO CHANDOS / 06/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES LANTSBURY / 06/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE NOBLE / 06/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN STUART MARTIN / 06/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID JENKINS / 06/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SPENCE / 06/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORNE AUSTIN DUGUID / 06/10/2009

View Document

02/09/092 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

07/04/097 April 2009 AUDITOR'S RESIGNATION

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, STUDIO 2 92 LOTS ROAD, LONDON, SW10 0QD

View Document

29/02/0829 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 REDUCTION OF SHARE PREMIUM

View Document

23/08/0723 August 2007 REDUCE SHARE PREM ACCT

View Document

16/07/0716 July 2007 RE SHARE PREMIUM ACC 03/07/07

View Document

16/07/0716 July 2007 £ NC 5200/6000 03/07/0

View Document

16/07/0716 July 2007 NC INC ALREADY ADJUSTED 03/07/07

View Document

16/07/0716 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED ALTERGRAPHICS LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

14/03/0714 March 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/02/0510 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 04/10/03; NO CHANGE OF MEMBERS

View Document

26/02/0326 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 NC INC ALREADY ADJUSTED 06/09/02

View Document

18/09/0218 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0218 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0218 September 2002 £ NC 3000/5200 06/09/0

View Document

18/09/0218 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0218 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/0218 September 2002 PRE-EMP RIGHTS WAIVED 06/09/02

View Document

12/07/0212 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/04/0112 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0112 April 2001 £ NC 1846/3000 28/03/01

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED MOONPIG LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 £ NC 1196/1846 21/09/00

View Document

24/10/0024 October 2000 £ NC 1042/1196 19/06/00

View Document

24/10/0024 October 2000 DIV 21/09/00

View Document

24/10/0024 October 2000 ALLOT SHARES 21/09/00

View Document

24/10/0024 October 2000 DIVISION OF SHARES 21/09/00

View Document

24/10/0024 October 2000 NC INC ALREADY ADJUSTED 21/09/00

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 124/130 SEYMOUR PLACE, LONDON, W1H 6AA

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 NC INC ALREADY ADJUSTED 02/05/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0012 May 2000 ALTER ARTICLES 02/05/00

View Document

30/03/0030 March 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/04/00

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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