Company NameMoose Entertainment Limited
Company StatusDissolved
Company Number03425597
CategoryPrivate Limited Company
Incorporation Date27 August 1997(26 years, 8 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameKenneth John Hancock
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Nantwich Road Blackbrook
Newcastle
Staffordshire
ST5 5EH
Director NameMr Nicholas John Hancock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleActor/Presenter
Country of ResidenceUnited Kingdom
Correspondence AddressGravenhunger Hall
Woore
Crewe
Cheshire
CW3 9RF
Secretary NameKenneth John Hancock
NationalityBritish
StatusClosed
Appointed27 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Nantwich Road Blackbrook
Newcastle
Staffordshire
ST5 5EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRees Pollock
35 New Bridge Street London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100k at £1Nick Hancock
100.00%
Ordinary
1 at £1Mrs Shari Hancock
0.00%
Ordinary

Financials

Year2014
Turnover£30,433
Gross Profit£27,376
Net Worth£178
Cash£10,054
Current Liabilities£38,048

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
11 December 2019Statement of capital on 11 December 2019
  • GBP 1
(2 pages)
6 December 2019Statement by Directors (1 page)
4 December 2019Application to strike the company off the register (1 page)
2 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2019Solvency Statement dated 14/11/19 (2 pages)
16 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
17 April 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
29 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
10 May 2018Statement of capital on 10 May 2018
  • GBP 1.00
(2 pages)
10 May 2018Statement by Directors (1 page)
10 May 2018Solvency Statement dated 27/04/18 (1 page)
10 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 January 2018Change of details for Mr Nicholas John Hancock as a person with significant control on 12 January 2018 (2 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
29 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
30 March 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
30 March 2016Total exemption full accounts made up to 31 August 2015 (10 pages)
9 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
(5 pages)
9 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100,000
(5 pages)
30 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
30 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
18 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100,000
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 17 March 2015
  • GBP 100,000
(3 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
29 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
22 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
24 February 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
14 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
11 October 2010Director's details changed for Nicholas John Hancock on 27 August 2010 (2 pages)
11 October 2010Director's details changed for Kenneth John Hancock on 27 August 2010 (2 pages)
11 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Nicholas John Hancock on 27 August 2010 (2 pages)
11 October 2010Director's details changed for Kenneth John Hancock on 27 August 2010 (2 pages)
11 October 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
19 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
19 March 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
27 August 2009Return made up to 27/08/09; full list of members (4 pages)
28 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
28 March 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
1 September 2008Return made up to 27/08/08; full list of members (4 pages)
1 September 2008Return made up to 27/08/08; full list of members (4 pages)
2 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
2 April 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
9 September 2007Return made up to 27/08/07; full list of members (7 pages)
9 September 2007Return made up to 27/08/07; full list of members (7 pages)
25 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
25 April 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
4 October 2006Return made up to 27/08/06; full list of members (7 pages)
4 October 2006Return made up to 27/08/06; full list of members (7 pages)
9 March 2006Full accounts made up to 31 August 2005 (12 pages)
9 March 2006Full accounts made up to 31 August 2005 (12 pages)
3 October 2005Return made up to 27/08/05; full list of members (7 pages)
3 October 2005Return made up to 27/08/05; full list of members (7 pages)
6 July 2005Full accounts made up to 31 August 2004 (11 pages)
6 July 2005Full accounts made up to 31 August 2004 (11 pages)
7 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
7 September 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
12 August 2004Registered office changed on 12/08/04 from: rees pollock 7 pilgrim street london EC4V 6DR (1 page)
12 August 2004Registered office changed on 12/08/04 from: rees pollock 7 pilgrim street london EC4V 6DR (1 page)
11 June 2004Full accounts made up to 31 August 2003 (11 pages)
11 June 2004Full accounts made up to 31 August 2003 (11 pages)
8 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Full accounts made up to 31 August 2002 (11 pages)
21 May 2003Full accounts made up to 31 August 2002 (11 pages)
11 September 2002Return made up to 27/08/02; full list of members (7 pages)
11 September 2002Return made up to 27/08/02; full list of members (7 pages)
20 December 2001Full accounts made up to 31 August 2001 (10 pages)
20 December 2001Full accounts made up to 31 August 2001 (10 pages)
7 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2001Return made up to 27/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2001Full accounts made up to 31 August 2000 (10 pages)
19 June 2001Full accounts made up to 31 August 2000 (10 pages)
7 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
7 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
27 July 2000Full accounts made up to 31 August 1999 (11 pages)
27 July 2000Full accounts made up to 31 August 1999 (11 pages)
8 September 1999Return made up to 27/08/99; no change of members (4 pages)
8 September 1999Return made up to 27/08/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
8 October 1998Return made up to 27/08/98; full list of members (6 pages)
8 October 1998Return made up to 27/08/98; full list of members (6 pages)
18 September 1997Ad 11/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 September 1997Ad 11/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
27 August 1997Incorporation (17 pages)
27 August 1997Incorporation (17 pages)