Company NameMoonlight Media Limited
DirectorsJohn Antony Norris and Alla Lapidus
Company StatusActive
Company Number03530566
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr John Antony Norris
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(4 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBen Jonson House Barbican
London
EC2Y 8DL
Director NameAlla Lapidus
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(8 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Parklands
Icehouse Wood
Oxted
Surrey
RH8 9DP
Secretary NameMr Philip Winder
StatusCurrent
Appointed01 June 2012(14 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address42 Basildon Drive
Laindon
Basildon
Essex
SS15 5RN
Director NameRaewyn Vanessa Mackie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 March 1998(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressSuite 12 5 St Johns Lane
London
EC1M 4BH
Secretary NameChristopher Mark Joseph Tidman
NationalityBritish
StatusResigned
Appointed25 March 1998(6 days after company formation)
Appointment Duration4 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address35 Biddulph Mansions
Biddulph Road
London
W9 1HX
Secretary NameRaewyn Vanessa Mackie
NationalityNew Zealander
StatusResigned
Appointed24 July 1998(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2000)
RoleCompany Director
Correspondence AddressSuite 12 5 St Johns Lane
London
EC1M 4BH
Secretary NameMr Michael Lemos
NationalityBritish
StatusResigned
Appointed18 February 2000(1 year, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 May 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Ethelbert House
Homerton Road
London
E9 5PL
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Telephone020 72504770
Telephone regionLondon

Location

Registered Address5 Saint Johns Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,527
Cash£48,274
Current Liabilities£58,998

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 5 days from now)

Filing History

24 October 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 July 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
27 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 July 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
14 July 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Compulsory strike-off action has been discontinued (1 page)
26 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
26 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
10 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(5 pages)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Appointment of Mr Philip Winder as a secretary (2 pages)
29 June 2012Appointment of Mr Philip Winder as a secretary (2 pages)
29 June 2012Termination of appointment of Michael Lemos as a secretary (1 page)
29 June 2012Termination of appointment of Michael Lemos as a secretary (1 page)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Director's details changed for Mr John Antony Norris on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr John Antony Norris on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Alla Lapidus on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Alla Lapidus on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Mr John Antony Norris on 1 April 2010 (2 pages)
15 July 2010Director's details changed for Alla Lapidus on 1 April 2010 (2 pages)
15 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Director's change of particulars / john norris / 01/05/2009 (2 pages)
8 September 2009Director's change of particulars / john norris / 01/05/2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 August 2009Return made up to 26/04/09; full list of members (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 August 2009Return made up to 26/04/09; full list of members (5 pages)
21 August 2009Restoration by order of the court (2 pages)
21 August 2009Restoration by order of the court (2 pages)
16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Director appointed alla lapidus (1 page)
25 June 2008Director appointed alla lapidus (1 page)
25 June 2008Return made up to 26/04/08; full list of members (3 pages)
25 June 2008Return made up to 26/04/08; full list of members (3 pages)
24 July 2007Return made up to 26/04/07; no change of members (6 pages)
24 July 2007Return made up to 26/04/07; no change of members (6 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 May 2006Return made up to 26/04/06; full list of members (6 pages)
8 May 2006Return made up to 26/04/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2005Total exemption full accounts made up to 31 March 2002 (12 pages)
1 November 2005Total exemption full accounts made up to 31 March 2002 (12 pages)
1 November 2005Total exemption full accounts made up to 31 March 2003 (12 pages)
1 November 2005Total exemption full accounts made up to 31 March 2003 (12 pages)
21 June 2005Return made up to 19/03/05; full list of members (6 pages)
21 June 2005Return made up to 19/03/05; full list of members (6 pages)
12 May 2004Return made up to 19/03/04; full list of members (6 pages)
12 May 2004Return made up to 19/03/04; full list of members (6 pages)
6 June 2003Return made up to 19/03/03; full list of members (6 pages)
6 June 2003Return made up to 19/03/03; full list of members (6 pages)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
9 September 2002Return made up to 19/03/02; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 September 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
9 September 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
9 September 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 September 2002Return made up to 19/03/02; full list of members (6 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
28 March 2001Return made up to 19/03/01; full list of members (6 pages)
4 October 2000Full accounts made up to 31 March 1999 (8 pages)
4 October 2000Full accounts made up to 31 March 1999 (8 pages)
30 June 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
30 June 2000Return made up to 19/03/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
9 May 1999Return made up to 19/03/99; full list of members (6 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Secretary resigned (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999Return made up to 19/03/99; full list of members (6 pages)
9 May 1999New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: suite 12 5 st johns lane london EC1M 4BH (1 page)
4 June 1998Registered office changed on 04/06/98 from: suite 12 5 st johns lane london EC1M 4BH (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: flat 2 95 gleneddon road london SW16 8BL (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: flat 2 95 gleneddon road london SW16 8BL (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
19 March 1998Incorporation (13 pages)
19 March 1998Incorporation (13 pages)