London
EC1R 5EN
Director Name | Mr Nickyl Raithatha |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Mr Nicholas David Jenkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Great Britan |
Correspondence Address | 28 York Mansions Prince Of Wales Driv London SW11 4DL |
Secretary Name | Gregory James Hammett Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Fund Manager |
Correspondence Address | 60 Bramfield Road London SW11 6RB |
Director Name | Mr David George Noble |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chemin Souvairan 4 Chent Bougeries Geneva 1224 Switzerland |
Director Name | Mr James John Malcolm |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2002) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 73 Richings Way Iver Buckinghamshire SL0 9DF |
Director Name | Viscount Thomas Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 22 July 2011) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 149 Gloucester Avenue London NW1 8LA |
Secretary Name | Anita Marisa Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(9 months after company formation) |
Appointment Duration | 2 months (resigned 07 September 2000) |
Role | Accountant |
Correspondence Address | 83 Riverview Gardens London SW13 8RA |
Secretary Name | Jonathan David Jetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2002) |
Role | IT Developer |
Correspondence Address | Ground Floor Flat 24 Brunswick Square Hove East Sussex BN3 1EJ |
Director Name | Lorne Austin Duguid |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 February 2002(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Lodge Middleton Park Middleton Stoney Oxon OX25 4AQ |
Secretary Name | Stephen McHaro Kiwinda |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 28 February 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 March 2007) |
Role | Accountant |
Correspondence Address | 449 Baker Street Enfield Middlesex EN1 3QY |
Director Name | Duncan Spence |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clos De Chanterelle Rue Lucas Sark Channel Islands GY9 0SG |
Director Name | Mr Iain Stuart Martin |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 30 Great Guildford Street London SE1 0HS |
Secretary Name | Paul Lantsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2012) |
Role | Company Director |
Correspondence Address | 2 West Hill Place Brighton East Sussex BN1 1RU |
Director Name | Mr Paul James Lantsbury |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 February 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 West Hill Place Brighton BN1 3RU |
Director Name | Mr Stanislas Marie Laurent |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 July 2011(11 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 63-65 North Wharf Road London W2 1LA |
Director Name | Mr Alan Robert Burns |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Mr Christian James Piers Jennings |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 7 30 Great Guildford Street London SE1 0HS |
Secretary Name | Mr Christian Jennings |
---|---|
Status | Resigned |
Appointed | 20 February 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 2016) |
Role | Company Director |
Correspondence Address | Unit 7 30 Great Guildford Street London SE1 0HS |
Director Name | Mr Jody Matthew Robertson Ford |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2016(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2019) |
Role | Group Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Ms Kathryn Elizabeth Swann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(20 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Back Hill London EC1R 5EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.moonpig.com |
---|---|
Telephone | 07 836064182 |
Telephone region | Mobile |
Registered Address | 10 Back Hill London EC1R 5EN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £46,462,000 |
Gross Profit | £27,320,000 |
Net Worth | £21,435,000 |
Cash | £12,861,000 |
Current Liabilities | £7,422,000 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 6 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 2 weeks from now) |
22 April 2016 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2000 | Delivered 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 |
9 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Full accounts made up to 30 April 2023 (32 pages) |
7 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
24 September 2022 | Full accounts made up to 30 April 2022 (32 pages) |
14 December 2021 | Full accounts made up to 30 April 2021 (30 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 30 April 2020 (31 pages) |
3 February 2021 | Termination of appointment of Kathryn Elizabeth Swann as a director on 1 February 2021 (1 page) |
19 January 2021 | Satisfaction of charge 038526520005 in full (1 page) |
11 November 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
17 April 2020 | Cessation of Photobox Holdco Beta Limited as a person with significant control on 9 April 2020 (1 page) |
17 April 2020 | Cessation of Horizon Bidco Limited as a person with significant control on 9 April 2020 (1 page) |
17 April 2020 | Notification of Horizon Bidco Limited as a person with significant control on 9 April 2020 (2 pages) |
17 April 2020 | Notification of Cards Holdco Limited as a person with significant control on 9 April 2020 (2 pages) |
7 January 2020 | Appointment of Kathryn Swann as a director on 23 October 2019 (2 pages) |
3 January 2020 | Full accounts made up to 30 April 2019 (25 pages) |
1 December 2019 | Second filing for the appointment of Nickyl Raithatha as a director (6 pages) |
1 December 2019 | Second filing for the appointment of Andrew Peter Mackinnon as a director (6 pages) |
16 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
8 October 2019 | Termination of appointment of Jody Matthew Robertson Ford as a director on 30 September 2019 (1 page) |
8 October 2019 | Appointment of Mr Andrew Peter Mackinnon as a director on 30 September 2019
|
8 October 2019 | Appointment of Mr Nickyl Raithatha as a director on 30 September 2019
|
8 October 2019 | Termination of appointment of Alan Robert Burns as a director on 30 September 2019 (1 page) |
4 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
5 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
29 May 2018 | Registered 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 2018 | Full accounts made up to 30 April 2017 (26 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
12 December 2016 | Full accounts made up to 30 April 2016 (29 pages) |
12 December 2016 | Full accounts made up to 30 April 2016 (29 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
18 August 2016 | Termination of appointment of Christian James Piers Jennings as a director on 21 July 2016 (1 page) |
18 August 2016 | Termination of appointment of Christian James Piers Jennings as a director on 21 July 2016 (1 page) |
16 August 2016 | Appointment of Mr Jody Matthew Robertson Ford as a director on 21 July 2016 (2 pages) |
16 August 2016 | Termination of appointment of Christian Jennings as a secretary on 21 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Christian Jennings as a secretary on 21 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (1 page) |
16 August 2016 | Termination of appointment of Stanislas Marie Laurent as a director on 21 July 2016 (1 page) |
16 August 2016 | Appointment of Mr Jody Matthew Robertson Ford as a director on 21 July 2016 (2 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Resolutions
|
26 April 2016 | Registration of charge 038526520005, created on 22 April 2016 (64 pages) |
26 April 2016 | Registration of charge 038526520005, created on 22 April 2016 (64 pages) |
19 February 2016 | Satisfaction of charge 038526520004 in full (4 pages) |
19 February 2016 | Satisfaction of charge 038526520004 in full (4 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (22 pages) |
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
6 May 2015 | Registered 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 2015 | Termination of appointment of Iain Stuart Martin as a director on 30 April 2015 (1 page) |
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Iain Stuart Martin as a director on 30 April 2015 (1 page) |
11 December 2014 | Registration of charge 038526520004, created on 1 December 2014 (57 pages) |
11 December 2014 | Registration of charge 038526520004, created on 1 December 2014 (57 pages) |
11 December 2014 | Registration of charge 038526520004, created on 1 December 2014 (57 pages) |
16 October 2014 | Director's details changed for Mr Alan Robert Burns on 23 July 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Alan Robert Burns on 23 July 2014 (2 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
3 September 2014 | Full accounts made up to 30 April 2014 (22 pages) |
3 September 2014 | Full accounts made up to 30 April 2014 (22 pages) |
11 June 2014 | Satisfaction of charge 2 in full (4 pages) |
11 June 2014 | Satisfaction of charge 3 in full (4 pages) |
11 June 2014 | Satisfaction of charge 3 in full (4 pages) |
11 June 2014 | Satisfaction of charge 2 in full (4 pages) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Iain Stuart Martin on 9 December 2012 (2 pages) |
29 October 2013 | Registered 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 2013 | Director's details changed for Iain Stuart Martin on 9 December 2012 (2 pages) |
29 October 2013 | Registered 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 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Director's details changed for Iain Stuart Martin on 9 December 2012 (2 pages) |
29 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 September 2013 | Full accounts made up to 30 April 2013 (20 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (20 pages) |
20 November 2012 | Full accounts made up to 30 April 2012 (23 pages) |
20 November 2012 | Full accounts made up to 30 April 2012 (23 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (11 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (11 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (11 pages) |
20 February 2012 | Appointment of Mr Christian Jennings as a secretary (1 page) |
20 February 2012 | Termination of appointment of Paul Lantsbury as a secretary (1 page) |
20 February 2012 | Termination of appointment of Paul Lantsbury as a director (1 page) |
20 February 2012 | Appointment of Mr Christian Jennings as a secretary (1 page) |
20 February 2012 | Appointment of Mr Christian Jennings as a director (2 pages) |
20 February 2012 | Termination of appointment of Paul Lantsbury as a secretary (1 page) |
20 February 2012 | Termination of appointment of Paul Lantsbury as a director (1 page) |
20 February 2012 | Appointment of Mr Christian Jennings as a director (2 pages) |
19 January 2012 | Full accounts made up to 30 April 2011 (23 pages) |
19 January 2012 | Full accounts made up to 30 April 2011 (23 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (20 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (20 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (20 pages) |
1 September 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
30 August 2011 | Termination of appointment of Nicholas Jenkins as a director (1 page) |
30 August 2011 | Appointment of Mr Alan Burns as a director (2 pages) |
30 August 2011 | Appointment of Mr Stanislas Marie Laurent as a director (2 pages) |
30 August 2011 | Termination of appointment of Nicholas Jenkins as a director (1 page) |
30 August 2011 | Termination of appointment of Lorne Duguid as a director (1 page) |
30 August 2011 | Termination of appointment of Duncan Spence as a director (1 page) |
30 August 2011 | Termination of appointment of Thomas Chandos as a director (1 page) |
30 August 2011 | Termination of appointment of Thomas Chandos as a director (1 page) |
30 August 2011 | Termination of appointment of Lorne Duguid as a director (1 page) |
30 August 2011 | Appointment of Mr Stanislas Marie Laurent as a director (2 pages) |
30 August 2011 | Appointment of Mr Alan Burns as a director (2 pages) |
30 August 2011 | Termination of appointment of Duncan Spence as a director (1 page) |
30 August 2011 | Termination of appointment of David Noble as a director (1 page) |
30 August 2011 | Termination of appointment of David Noble as a director (1 page) |
16 August 2011 | Auditor's resignation (2 pages) |
16 August 2011 | Auditor's resignation (2 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 August 2011 | Memorandum and Articles of Association (38 pages) |
9 August 2011 | Memorandum and Articles of Association (38 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
4 August 2011 | Auditor's resignation (1 page) |
4 August 2011 | Auditor's resignation (1 page) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
4 April 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
4 April 2011 | Statement of capital following an allotment of shares on 7 February 2011
|
10 December 2010 | Resolutions
|
10 December 2010 | Resolutions
|
24 November 2010 | Secretary's details changed for Paul Lantsbury on 1 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Paul Lantsbury on 1 November 2010 (2 pages) |
24 November 2010 | Secretary's details changed for Paul Lantsbury on 1 November 2010 (2 pages) |
22 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (20 pages) |
22 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (20 pages) |
22 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (20 pages) |
18 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 27 July 2010
|
18 August 2010 | Full accounts made up to 30 April 2010 (22 pages) |
18 August 2010 | Full accounts made up to 30 April 2010 (22 pages) |
5 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
5 August 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
10 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
10 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (16 pages) |
9 October 2009 | Ad 23/01/09-17/07/09\gbp si [email protected]=26.31\gbp ic 5171.77/5198.08\ (2 pages) |
9 October 2009 | Ad 23/01/09-17/07/09\gbp si [email protected]=26.31\gbp ic 5171.77/5198.08\ (2 pages) |
9 October 2009 | Director's details changed for Viscount Thomas Orlando Chandos on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Viscount Thomas Orlando Chandos on 6 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Viscount Thomas Orlando Chandos on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Iain Stuart Martin on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul James Lantsbury on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lorne Austin Duguid on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Iain Stuart Martin on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lorne Austin Duguid on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nicholas David Jenkins on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Iain Stuart Martin on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul James Lantsbury on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Duncan Spence on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Duncan Spence on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Paul James Lantsbury on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lorne Austin Duguid on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nicholas David Jenkins on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Duncan Spence on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David George Noble on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David George Noble on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David George Noble on 6 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Nicholas David Jenkins on 6 October 2009 (2 pages) |
2 September 2009 | Full accounts made up to 30 April 2009 (23 pages) |
2 September 2009 | Full accounts made up to 30 April 2009 (23 pages) |
7 April 2009 | Auditor's resignation (1 page) |
7 April 2009 | Auditor's resignation (1 page) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (13 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (13 pages) |
28 October 2008 | Capitals not rolled up (1 page) |
28 October 2008 | Capitals not rolled up (1 page) |
28 October 2008 | Capitals not rolled up (1 page) |
28 October 2008 | Capitals not rolled up (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from, studio 2 92 lots road, london, SW10 0QD (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from studio 2 92 lots road london SW10 0QD (1 page) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
29 February 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
21 February 2008 | New director appointed (1 page) |
21 February 2008 | New director appointed (1 page) |
30 October 2007 | Return made up to 04/10/07; full list of members (7 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 04/10/07; full list of members (7 pages) |
30 August 2007 | Certificate of reduction of share premium (1 page) |
30 August 2007 | Certificate of reduction of share premium (1 page) |
23 August 2007 | Reduce share prem acct (4 pages) |
23 August 2007 | Reduce share prem acct (4 pages) |
16 July 2007 | Nc inc already adjusted 03/07/07 (1 page) |
16 July 2007 | Resolutions
|
16 July 2007 | Nc inc already adjusted 03/07/07 (1 page) |
16 July 2007 | Resolutions
|
11 July 2007 | Company name changed altergraphics LIMITED\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Company name changed altergraphics LIMITED\certificate issued on 11/07/07 (2 pages) |
14 March 2007 | New secretary appointed (3 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (3 pages) |
14 March 2007 | Secretary resigned (1 page) |
25 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
25 October 2006 | Return made up to 04/10/06; full list of members (7 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
3 October 2006 | Full accounts made up to 30 April 2006 (16 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 October 2005 | Return made up to 04/10/05; full list of members
|
28 October 2005 | Return made up to 04/10/05; full list of members
|
22 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
22 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
10 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
10 November 2004 | Return made up to 04/10/04; full list of members (10 pages) |
10 November 2004 | Return made up to 04/10/04; full list of members (10 pages) |
6 February 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
6 February 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
12 November 2003 | Return made up to 04/10/03; no change of members (8 pages) |
12 November 2003 | Return made up to 04/10/03; no change of members (8 pages) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
16 October 2002 | Return made up to 04/10/02; full list of members (14 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members (14 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Nc inc already adjusted 06/09/02 (1 page) |
18 September 2002 | Ad 14/07/02--------- £ si [email protected]=544 £ ic 1682/2226 (2 pages) |
18 September 2002 | Memorandum and Articles of Association (39 pages) |
18 September 2002 | Ad 06/09/02--------- £ si [email protected]=2272 £ ic 2226/4498 (4 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Resolutions
|
18 September 2002 | Memorandum and Articles of Association (39 pages) |
18 September 2002 | Resolutions
|
18 September 2002 | Nc inc already adjusted 06/09/02 (1 page) |
18 September 2002 | Ad 06/09/02--------- £ si [email protected]=2272 £ ic 2226/4498 (4 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Ad 14/07/02--------- £ si [email protected]=544 £ ic 1682/2226 (2 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 April 2002 (10 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 April 2002 (10 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (1 page) |
9 March 2002 | Secretary resigned (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New secretary appointed (1 page) |
9 March 2002 | Secretary resigned (2 pages) |
12 October 2001 | Return made up to 04/10/01; full list of members
|
12 October 2001 | Return made up to 04/10/01; full list of members
|
4 October 2001 | Ad 06/11/00-01/03/01 £ si [email protected]=227 £ ic 1369/1596 (3 pages) |
4 October 2001 | Ad 06/11/00-01/03/01 £ si [email protected]=227 £ ic 1369/1596 (3 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
29 August 2001 | Total 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 2001 | Resolutions
|
12 April 2001 | £ nc 1846/3000 28/03/01 (1 page) |
12 April 2001 | Ad 28/03/01--------- £ si [email protected]=342 £ ic 1027/1369 (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Ad 28/03/01--------- £ si [email protected]=342 £ ic 1027/1369 (2 pages) |
29 March 2001 | Company name changed moonpig LIMITED\certificate issued on 29/03/01 (3 pages) |
29 March 2001 | Company name changed moonpig LIMITED\certificate issued on 29/03/01 (3 pages) |
24 November 2000 | Return made up to 04/10/00; full list of members
|
24 November 2000 | Return made up to 04/10/00; full list of members
|
24 October 2000 | Ad 29/09/00--------- £ si [email protected]=19 £ ic 1008/1027 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | £ nc 1042/1196 19/06/00 (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Div 21/09/00 (1 page) |
24 October 2000 | Div 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 2000 | Resolutions
|
24 October 2000 | Ad 29/09/00--------- £ si [email protected]=19 £ ic 1008/1027 (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | £ nc 1042/1196 19/06/00 (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Ad 27/06/00--------- £ si 116@1=116 £ ic 892/1008 (3 pages) |
21 August 2000 | New director appointed (3 pages) |
21 August 2000 | Ad 27/06/00--------- £ si 116@1=116 £ ic 892/1008 (3 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 124/130 seymour place london W1H 6AA (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 124/130 seymour place, london, W1H 6AA (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
4 July 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Nc inc already adjusted 02/05/00 (1 page) |
14 June 2000 | Ad 02/05/00--------- £ si 42@1=42 £ ic 2/44 (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Nc inc already adjusted 02/05/00 (1 page) |
14 June 2000 | Ad 04/10/99--------- £ si 848@1=848 £ ic 44/892 (2 pages) |
14 June 2000 | Ad 04/10/99--------- £ si 848@1=848 £ ic 44/892 (2 pages) |
14 June 2000 | Ad 02/05/00--------- £ si 42@1=42 £ ic 2/44 (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
15 May 2000 | Particulars of mortgage/charge (4 pages) |
15 May 2000 | Particulars of mortgage/charge (4 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
30 March 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
30 March 2000 | Accounting reference date shortened from 31/10/00 to 30/04/00 (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
4 October 1999 | Incorporation (18 pages) |
4 October 1999 | Incorporation (18 pages) |