Company NameMoonpig.com Limited
DirectorsAndrew Peter Mackinnon and Nickyl Raithatha
Company StatusActive
Company Number03852652
CategoryPrivate Limited Company
Incorporation Date4 October 1999(24 years, 7 months ago)
Previous NamesMoonpig Limited and Altergraphics Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Andrew Peter Mackinnon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameMr Nickyl Raithatha
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameMr Nicholas David Jenkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceGreat Britan
Correspondence Address28 York Mansions
Prince Of Wales Driv
London
SW11 4DL
Secretary NameGregory James Hammett Knott
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleFund Manager
Correspondence Address60 Bramfield Road
London
SW11 6RB
Director NameMr David George Noble
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(7 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChemin Souvairan 4 Chent Bougeries
Geneva
1224
Switzerland
Director NameMr James John Malcolm
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(7 months, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2002)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address73 Richings Way
Iver
Buckinghamshire
SL0 9DF
Director NameViscount Thomas Orlando Chandos
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(8 months, 3 weeks after company formation)
Appointment Duration11 years (resigned 22 July 2011)
RoleVenture Capital
Country of ResidenceEngland
Correspondence Address149 Gloucester Avenue
London
NW1 8LA
Secretary NameAnita Marisa Turner
NationalityBritish
StatusResigned
Appointed05 July 2000(9 months after company formation)
Appointment Duration2 months (resigned 07 September 2000)
RoleAccountant
Correspondence Address83 Riverview Gardens
London
SW13 8RA
Secretary NameJonathan David Jetley
NationalityBritish
StatusResigned
Appointed12 September 2000(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2002)
RoleIT Developer
Correspondence AddressGround Floor Flat
24 Brunswick Square
Hove
East Sussex
BN3 1EJ
Director NameLorne Austin Duguid
Date of BirthMarch 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed28 February 2002(2 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Lodge
Middleton Park
Middleton Stoney
Oxon
OX25 4AQ
Secretary NameStephen McHaro Kiwinda
NationalityKenyan
StatusResigned
Appointed28 February 2002(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 March 2007)
RoleAccountant
Correspondence Address449 Baker Street
Enfield
Middlesex
EN1 3QY
Director NameDuncan Spence
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClos De Chanterelle
Rue Lucas
Sark
Channel Islands
GY9 0SG
Director NameMr Iain Stuart Martin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(6 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 30 Great Guildford Street
London
SE1 0HS
Secretary NamePaul Lantsbury
NationalityBritish
StatusResigned
Appointed06 March 2007(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 February 2012)
RoleCompany Director
Correspondence Address2 West Hill Place
Brighton
East Sussex
BN1 1RU
Director NameMr Paul James Lantsbury
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(8 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 West Hill Place
Brighton
BN1 3RU
Director NameMr Stanislas Marie Laurent
Date of BirthJuly 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2011(11 years, 9 months after company formation)
Appointment Duration5 years (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 63-65 North Wharf Road
London
W2 1LA
Director NameMr Alan Robert Burns
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(11 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameMr Christian James Piers Jennings
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 7 30 Great Guildford Street
London
SE1 0HS
Secretary NameMr Christian Jennings
StatusResigned
Appointed20 February 2012(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2016)
RoleCompany Director
Correspondence AddressUnit 7 30 Great Guildford Street
London
SE1 0HS
Director NameMr Jody Matthew Robertson Ford
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2016(16 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2019)
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameMs Kathryn Elizabeth Swann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Back Hill
London
EC1R 5EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.moonpig.com
Telephone07 836064182
Telephone regionMobile

Location

Registered Address10 Back Hill
London
EC1R 5EN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£46,462,000
Gross Profit£27,320,000
Net Worth£21,435,000
Cash£12,861,000
Current Liabilities£7,422,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return6 October 2023 (6 months, 4 weeks ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

22 April 2016Delivered on: 26 April 2016
Persons entitled: U.S. Bank Trustees Limited as Security Agent

Classification: A registered charge
Particulars: Trademark 'moonpig' registered in class 16 with registration number 2214310. please see image for details of further trademarks and intellectual property charged.
Outstanding
1 December 2014Delivered on: 11 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Trademarks no. UK00002214310,CTM009576315,UK00002527650 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
26 July 2011Delivered on: 10 August 2011
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Bond
Secured details: All monies due or to become due from the charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the real and personal property present and future located in guernsey see image for full details.
Fully Satisfied
22 July 2011Delivered on: 30 July 2011
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 May 2000Delivered on: 15 May 2000
Satisfied on: 20 February 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
27 September 2023Full accounts made up to 30 April 2023 (32 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
24 September 2022Full accounts made up to 30 April 2022 (32 pages)
14 December 2021Full accounts made up to 30 April 2021 (30 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
8 February 2021Full accounts made up to 30 April 2020 (31 pages)
3 February 2021Termination of appointment of Kathryn Elizabeth Swann as a director on 1 February 2021 (1 page)
19 January 2021Satisfaction of charge 038526520005 in full (1 page)
11 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
17 April 2020Cessation of Photobox Holdco Beta Limited as a person with significant control on 9 April 2020 (1 page)
17 April 2020Cessation of Horizon Bidco Limited as a person with significant control on 9 April 2020 (1 page)
17 April 2020Notification of Horizon Bidco Limited as a person with significant control on 9 April 2020 (2 pages)
17 April 2020Notification of Cards Holdco Limited as a person with significant control on 9 April 2020 (2 pages)
7 January 2020Appointment of Kathryn Swann as a director on 23 October 2019 (2 pages)
3 January 2020Full accounts made up to 30 April 2019 (25 pages)
1 December 2019Second filing for the appointment of Nickyl Raithatha as a director (6 pages)
1 December 2019Second filing for the appointment of Andrew Peter Mackinnon as a director (6 pages)
16 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
8 October 2019Termination of appointment of Jody Matthew Robertson Ford as a director on 30 September 2019 (1 page)
8 October 2019Appointment of Mr Andrew Peter Mackinnon as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2019.
(3 pages)
8 October 2019Appointment of Mr Nickyl Raithatha as a director on 30 September 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 01/12/2019.
(3 pages)
8 October 2019Termination of appointment of Alan Robert Burns as a director on 30 September 2019 (1 page)
4 February 2019Full accounts made up to 30 April 2018 (25 pages)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
29 May 2018Registered office address changed from , Unit 7 30 Great Guildford Street, London, SE1 0HS to 10 Back Hill London EC1R 5EN on 29 May 2018 (1 page)
18 January 2018Full accounts made up to 30 April 2017 (26 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
12 December 2016Full accounts made up to 30 April 2016 (29 pages)
12 December 2016Full accounts made up to 30 April 2016 (29 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
18 August 2016Termination of appointment of Christian James Piers Jennings as a director on 21 July 2016 (1 page)
18 August 2016Termination of appointment of Christian James Piers Jennings as a director on 21 July 2016 (1 page)
16 August 2016Appointment of Mr Jody Matthew Robertson Ford as a director on 21 July 2016 (2 pages)
16 August 2016Termination of appointment of Christian Jennings as a secretary on 21 July 2016 (1 page)
16 August 2016Termination of appointment of Christian Jennings as a secretary on 21 July 2016 (1 page)
16 August 2016Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (1 page)
16 August 2016Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (1 page)
16 August 2016Appointment of Mr Jody Matthew Robertson Ford as a director on 21 July 2016 (2 pages)
3 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
(3 pages)
3 May 2016Resolutions
  • RES13 ‐ Other company business 21/04/2016
(3 pages)
26 April 2016Registration of charge 038526520005, created on 22 April 2016 (64 pages)
26 April 2016Registration of charge 038526520005, created on 22 April 2016 (64 pages)
19 February 2016Satisfaction of charge 038526520004 in full (4 pages)
19 February 2016Satisfaction of charge 038526520004 in full (4 pages)
8 February 2016Full accounts made up to 30 April 2015 (22 pages)
8 February 2016Full accounts made up to 30 April 2015 (22 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,299.76
(5 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,299.76
(5 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 5,299.76
(5 pages)
6 May 2015Registered office address changed from Units 101-119 30 Great Guildford Street London SE1 0HS to Unit 7 30 Great Guildford Street London SE1 0HS on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Iain Stuart Martin as a director on 30 April 2015 (1 page)
6 May 2015Registered office address changed from , Units 101-119 30 Great Guildford Street, London, SE1 0HS to 10 Back Hill London EC1R 5EN on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Units 101-119 30 Great Guildford Street London SE1 0HS to Unit 7 30 Great Guildford Street London SE1 0HS on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Iain Stuart Martin as a director on 30 April 2015 (1 page)
11 December 2014Registration of charge 038526520004, created on 1 December 2014 (57 pages)
11 December 2014Registration of charge 038526520004, created on 1 December 2014 (57 pages)
11 December 2014Registration of charge 038526520004, created on 1 December 2014 (57 pages)
16 October 2014Director's details changed for Mr Alan Robert Burns on 23 July 2014 (2 pages)
16 October 2014Director's details changed for Mr Alan Robert Burns on 23 July 2014 (2 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,299.76
(6 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,299.76
(6 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 5,299.76
(6 pages)
3 September 2014Full accounts made up to 30 April 2014 (22 pages)
3 September 2014Full accounts made up to 30 April 2014 (22 pages)
11 June 2014Satisfaction of charge 2 in full (4 pages)
11 June 2014Satisfaction of charge 3 in full (4 pages)
11 June 2014Satisfaction of charge 3 in full (4 pages)
11 June 2014Satisfaction of charge 2 in full (4 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,299.76
(6 pages)
29 October 2013Director's details changed for Iain Stuart Martin on 9 December 2012 (2 pages)
29 October 2013Registered office address changed from , Unit 107-108 Great Guildford Business Square, 30 Great Guildford Street, London, SE1 0HS on 29 October 2013 (1 page)
29 October 2013Director's details changed for Iain Stuart Martin on 9 December 2012 (2 pages)
29 October 2013Registered office address changed from Unit 107-108 Great Guildford Business Square 30 Great Guildford Street London SE1 0HS on 29 October 2013 (1 page)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,299.76
(6 pages)
29 October 2013Director's details changed for Iain Stuart Martin on 9 December 2012 (2 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,299.76
(6 pages)
30 September 2013Full accounts made up to 30 April 2013 (20 pages)
30 September 2013Full accounts made up to 30 April 2013 (20 pages)
20 November 2012Full accounts made up to 30 April 2012 (23 pages)
20 November 2012Full accounts made up to 30 April 2012 (23 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (11 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (11 pages)
10 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (11 pages)
20 February 2012Appointment of Mr Christian Jennings as a secretary (1 page)
20 February 2012Termination of appointment of Paul Lantsbury as a secretary (1 page)
20 February 2012Termination of appointment of Paul Lantsbury as a director (1 page)
20 February 2012Appointment of Mr Christian Jennings as a secretary (1 page)
20 February 2012Appointment of Mr Christian Jennings as a director (2 pages)
20 February 2012Termination of appointment of Paul Lantsbury as a secretary (1 page)
20 February 2012Termination of appointment of Paul Lantsbury as a director (1 page)
20 February 2012Appointment of Mr Christian Jennings as a director (2 pages)
19 January 2012Full accounts made up to 30 April 2011 (23 pages)
19 January 2012Full accounts made up to 30 April 2011 (23 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (20 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (20 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (20 pages)
1 September 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 5,299.76
(5 pages)
1 September 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 5,299.76
(5 pages)
30 August 2011Termination of appointment of Nicholas Jenkins as a director (1 page)
30 August 2011Appointment of Mr Alan Burns as a director (2 pages)
30 August 2011Appointment of Mr Stanislas Marie Laurent as a director (2 pages)
30 August 2011Termination of appointment of Nicholas Jenkins as a director (1 page)
30 August 2011Termination of appointment of Lorne Duguid as a director (1 page)
30 August 2011Termination of appointment of Duncan Spence as a director (1 page)
30 August 2011Termination of appointment of Thomas Chandos as a director (1 page)
30 August 2011Termination of appointment of Thomas Chandos as a director (1 page)
30 August 2011Termination of appointment of Lorne Duguid as a director (1 page)
30 August 2011Appointment of Mr Stanislas Marie Laurent as a director (2 pages)
30 August 2011Appointment of Mr Alan Burns as a director (2 pages)
30 August 2011Termination of appointment of Duncan Spence as a director (1 page)
30 August 2011Termination of appointment of David Noble as a director (1 page)
30 August 2011Termination of appointment of David Noble as a director (1 page)
16 August 2011Auditor's resignation (2 pages)
16 August 2011Auditor's resignation (2 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 August 2011Memorandum and Articles of Association (38 pages)
9 August 2011Memorandum and Articles of Association (38 pages)
9 August 2011Resolutions
  • RES13 ‐ Transactions. Bond. Names authorised to appear before royal court of guernsey re bond. 22/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2011Resolutions
  • RES13 ‐ Transactions. Bond. Names authorised to appear before royal court of guernsey re bond. 22/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2011Auditor's resignation (1 page)
4 August 2011Auditor's resignation (1 page)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (16 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
4 April 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 5,244.66
(5 pages)
4 April 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 5,244.66
(5 pages)
4 April 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 5,244.66
(5 pages)
10 December 2010Resolutions
  • RES13 ‐ Sec 175 15/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
10 December 2010Resolutions
  • RES13 ‐ Sec 175 15/10/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
24 November 2010Secretary's details changed for Paul Lantsbury on 1 November 2010 (2 pages)
24 November 2010Secretary's details changed for Paul Lantsbury on 1 November 2010 (2 pages)
24 November 2010Secretary's details changed for Paul Lantsbury on 1 November 2010 (2 pages)
22 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (20 pages)
22 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (20 pages)
22 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (20 pages)
18 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 5,238.26
(5 pages)
18 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 5,238.26
(5 pages)
23 August 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 5,237.76
(5 pages)
23 August 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 5,237.76
(5 pages)
18 August 2010Full accounts made up to 30 April 2010 (22 pages)
18 August 2010Full accounts made up to 30 April 2010 (22 pages)
5 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 5,208.08
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 26 July 2010
  • GBP 5,208.08
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 5,221.08
(3 pages)
5 August 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 5,221.08
(3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
10 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
10 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (16 pages)
9 October 2009Ad 23/01/09-17/07/09\gbp si [email protected]=26.31\gbp ic 5171.77/5198.08\ (2 pages)
9 October 2009Ad 23/01/09-17/07/09\gbp si [email protected]=26.31\gbp ic 5171.77/5198.08\ (2 pages)
9 October 2009Director's details changed for Viscount Thomas Orlando Chandos on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Viscount Thomas Orlando Chandos on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Viscount Thomas Orlando Chandos on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Iain Stuart Martin on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Paul James Lantsbury on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Lorne Austin Duguid on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Iain Stuart Martin on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Lorne Austin Duguid on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Nicholas David Jenkins on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Iain Stuart Martin on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Paul James Lantsbury on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Duncan Spence on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Duncan Spence on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Paul James Lantsbury on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Lorne Austin Duguid on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Nicholas David Jenkins on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Duncan Spence on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David George Noble on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David George Noble on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David George Noble on 6 October 2009 (2 pages)
8 October 2009Director's details changed for Nicholas David Jenkins on 6 October 2009 (2 pages)
2 September 2009Full accounts made up to 30 April 2009 (23 pages)
2 September 2009Full accounts made up to 30 April 2009 (23 pages)
7 April 2009Auditor's resignation (1 page)
7 April 2009Auditor's resignation (1 page)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
28 October 2008Return made up to 04/10/08; full list of members (13 pages)
28 October 2008Return made up to 04/10/08; full list of members (13 pages)
28 October 2008Capitals not rolled up (1 page)
28 October 2008Capitals not rolled up (1 page)
28 October 2008Capitals not rolled up (1 page)
28 October 2008Capitals not rolled up (1 page)
3 September 2008Registered office changed on 03/09/2008 from, studio 2 92 lots road, london, SW10 0QD (1 page)
3 September 2008Registered office changed on 03/09/2008 from studio 2 92 lots road london SW10 0QD (1 page)
29 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
30 October 2007Return made up to 04/10/07; full list of members (7 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 04/10/07; full list of members (7 pages)
30 August 2007Certificate of reduction of share premium (1 page)
30 August 2007Certificate of reduction of share premium (1 page)
23 August 2007Reduce share prem acct (4 pages)
23 August 2007Reduce share prem acct (4 pages)
16 July 2007Nc inc already adjusted 03/07/07 (1 page)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re share premium acc 03/07/07
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2007Nc inc already adjusted 03/07/07 (1 page)
16 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re share premium acc 03/07/07
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2007Company name changed altergraphics LIMITED\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed altergraphics LIMITED\certificate issued on 11/07/07 (2 pages)
14 March 2007New secretary appointed (3 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New secretary appointed (3 pages)
14 March 2007Secretary resigned (1 page)
25 October 2006Return made up to 04/10/06; full list of members (7 pages)
25 October 2006Return made up to 04/10/06; full list of members (7 pages)
3 October 2006Full accounts made up to 30 April 2006 (16 pages)
3 October 2006Full accounts made up to 30 April 2006 (16 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2005Return made up to 04/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2005Full accounts made up to 30 April 2005 (14 pages)
22 September 2005Full accounts made up to 30 April 2005 (14 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
10 February 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
10 November 2004Return made up to 04/10/04; full list of members (10 pages)
10 November 2004Return made up to 04/10/04; full list of members (10 pages)
6 February 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
6 February 2004Total exemption full accounts made up to 30 April 2003 (14 pages)
12 November 2003Return made up to 04/10/03; no change of members (8 pages)
12 November 2003Return made up to 04/10/03; no change of members (8 pages)
26 February 2003Director's particulars changed (1 page)
26 February 2003Director's particulars changed (1 page)
16 October 2002Return made up to 04/10/02; full list of members (14 pages)
16 October 2002Return made up to 04/10/02; full list of members (14 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Nc inc already adjusted 06/09/02 (1 page)
18 September 2002Ad 14/07/02--------- £ si [email protected]=544 £ ic 1682/2226 (2 pages)
18 September 2002Memorandum and Articles of Association (39 pages)
18 September 2002Ad 06/09/02--------- £ si [email protected]=2272 £ ic 2226/4498 (4 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 September 2002Memorandum and Articles of Association (39 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 September 2002Nc inc already adjusted 06/09/02 (1 page)
18 September 2002Ad 06/09/02--------- £ si [email protected]=2272 £ ic 2226/4498 (4 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Ad 14/07/02--------- £ si [email protected]=544 £ ic 1682/2226 (2 pages)
12 July 2002Total exemption small company accounts made up to 30 April 2002 (10 pages)
12 July 2002Total exemption small company accounts made up to 30 April 2002 (10 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (1 page)
9 March 2002Secretary resigned (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New secretary appointed (1 page)
9 March 2002Secretary resigned (2 pages)
12 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2001Ad 06/11/00-01/03/01 £ si [email protected]=227 £ ic 1369/1596 (3 pages)
4 October 2001Ad 06/11/00-01/03/01 £ si [email protected]=227 £ ic 1369/1596 (3 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
12 April 2001£ nc 1846/3000 28/03/01 (1 page)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 April 2001£ nc 1846/3000 28/03/01 (1 page)
12 April 2001Ad 28/03/01--------- £ si [email protected]=342 £ ic 1027/1369 (2 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
12 April 2001Ad 28/03/01--------- £ si [email protected]=342 £ ic 1027/1369 (2 pages)
29 March 2001Company name changed moonpig LIMITED\certificate issued on 29/03/01 (3 pages)
29 March 2001Company name changed moonpig LIMITED\certificate issued on 29/03/01 (3 pages)
24 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2000Ad 29/09/00--------- £ si [email protected]=19 £ ic 1008/1027 (2 pages)
24 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 2000£ nc 1042/1196 19/06/00 (1 page)
24 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 October 2000Div 21/09/00 (1 page)
24 October 2000Div 21/09/00 (1 page)
24 October 2000£ nc 1196/1846 21/09/00 (1 page)
24 October 2000£ nc 1196/1846 21/09/00 (1 page)
24 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 2000Ad 29/09/00--------- £ si [email protected]=19 £ ic 1008/1027 (2 pages)
24 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 October 2000£ nc 1042/1196 19/06/00 (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000Ad 27/06/00--------- £ si 116@1=116 £ ic 892/1008 (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000Ad 27/06/00--------- £ si 116@1=116 £ ic 892/1008 (3 pages)
19 July 2000Registered office changed on 19/07/00 from: 124/130 seymour place london W1H 6AA (1 page)
19 July 2000Registered office changed on 19/07/00 from: 124/130 seymour place, london, W1H 6AA (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
4 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
4 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Nc inc already adjusted 02/05/00 (1 page)
14 June 2000Ad 02/05/00--------- £ si 42@1=42 £ ic 2/44 (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Nc inc already adjusted 02/05/00 (1 page)
14 June 2000Ad 04/10/99--------- £ si 848@1=848 £ ic 44/892 (2 pages)
14 June 2000Ad 04/10/99--------- £ si 848@1=848 £ ic 44/892 (2 pages)
14 June 2000Ad 02/05/00--------- £ si 42@1=42 £ ic 2/44 (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
15 May 2000Particulars of mortgage/charge (4 pages)
15 May 2000Particulars of mortgage/charge (4 pages)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
30 March 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
30 March 2000Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
4 October 1999Incorporation (18 pages)
4 October 1999Incorporation (18 pages)