MOONBUG NEWCO 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 2025-01-23 with no updates

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/12/2430 December 2024

View Document

13/12/2413 December 2024

View Document

13/12/2413 December 2024

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 NW1 8JZ on 2024-06-04

View Document

04/06/244 June 2024 Registered office address changed from 3rd Floor Labs Upper Lock 3-6 Water Lane London NW1 8JZ United Kingdom to 3rd Floor Labs Upper Lock 3-6 Water Lane London NW1 8JZ on 2024-06-04

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

28/12/2328 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023

View Document

11/12/2311 December 2023 Termination of appointment of Alfred Chubb as a director on 2023-12-08

View Document

30/11/2330 November 2023 Appointment of Mr Yitzchok Shmulewitz as a director on 2023-11-30

View Document

28/02/2328 February 2023 Appointment of Mr Robert Simon Miller as a director on 2023-02-23

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

30/12/2230 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/12/2230 December 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

14/09/2214 September 2022 Termination of appointment of Richard John Morgan-Grenville as a director on 2022-01-25

View Document

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

View Document

18/02/2218 February 2022 Change of details for Moonbug Entertainment Limited as a person with significant control on 2021-10-06

View Document

03/11/213 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

06/10/216 October 2021 Registered office address changed from 3-6, 2nd Floor, Labs Upper Lock Water Ln London NW1 8JZ England to 3-6, 3rd Floor, Labs Upper Lock Water Lane London NW1 8JZ on 2021-10-06

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 1ST FLOOR 10 PARKWAY LONDON NW1 7AA UNITED KINGDOM

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR RENE RECHTMAN

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR RICHARD JOHN MORGAN-GRENVILLE

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

30/01/2030 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

22/07/1922 July 2019 ADOPT ARTICLES 27/06/2019

View Document

08/07/198 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 1

View Document

08/03/198 March 2019 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