Company NameMoonshine Creative Ltd.
DirectorStephen John Read
Company StatusActive
Company Number06611266
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)
Previous NameFlytime Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen John Read
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Landmark 14 Seacombe Road
Sandbanks
Poole
Dorset
BH13 7RJ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusCurrent
Appointed25 October 2010(2 years, 4 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address2a Forest Drive
Epping
Essex
CM16 7EY
Director NameMr Martin Van Beek
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Stevenage Road
Hitchin
Hertfordshire
SG4 9DR
Secretary NameMichael John Bradley Russell
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLong Close Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Director NameMr Michael John Bradly Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLomg
Close, Great Wymondley
Hitchin
Hertfordshire
SG4 7ET
Director NameMr James Edward Hunter Smart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastleford Farm House
Ford
Salisbury
Wiltshire
SP4 6DX
Secretary NameMr James Edward Hunter Smart
StatusResigned
Appointed12 May 2010(1 year, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 July 2010)
RoleCompany Director
Correspondence AddressCabair Building Elstree Aerodrome
Borehamwood
Hertfordshire
WD6 3AW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence AddressInvision House Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2010(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 April 2011)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address135 Notting Hill Gate
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

4 July 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
27 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
25 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Registered office address changed from Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ to 135 Notting Hill Gate London W11 3LB on 21 July 2016 (1 page)
21 July 2016Registered office address changed from Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ to 135 Notting Hill Gate London W11 3LB on 21 July 2016 (1 page)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
15 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 November 2013Company name changed flytime LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Company name changed flytime LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 September 2011Appointment of Theydon Secretaries Limited as a secretary (2 pages)
6 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 September 2011Appointment of Theydon Secretaries Limited as a secretary (2 pages)
6 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
7 April 2011Termination of appointment of Theydon Secretaries Limited as a secretary (1 page)
7 April 2011Termination of appointment of Theydon Secretaries Limited as a secretary (1 page)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
5 January 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
16 November 2010Registered office address changed from Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW United Kingdom on 16 November 2010 (1 page)
16 November 2010Appointment of Theydon Secretaries Limited as a secretary (2 pages)
16 November 2010Registered office address changed from Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW United Kingdom on 16 November 2010 (1 page)
16 November 2010Appointment of Theydon Secretaries Limited as a secretary (2 pages)
5 October 2010Termination of appointment of James Hunter Smart as a director (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a director (1 page)
5 October 2010Termination of appointment of James Hunter Smart as a secretary (1 page)
23 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
13 July 2010Termination of appointment of Michael Bradley Russell as a secretary (1 page)
13 July 2010Appointment of Mr James Edward Hunter Smart as a director (2 pages)
13 July 2010Termination of appointment of Michael Bradly Russell as a director (1 page)
13 July 2010Appointment of Mr James Edward Hunter Smart as a director (2 pages)
13 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
13 July 2010Termination of appointment of Michael Bradley Russell as a secretary (1 page)
13 July 2010Termination of appointment of Michael Bradly Russell as a director (1 page)
13 July 2010Appointment of Mr James Edward Hunter Smart as a secretary (1 page)
18 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
7 July 2009Registered office changed on 07/07/2009 from invision house wilbury way hitchin hertfordshire SG4 0TY (1 page)
7 July 2009Return made up to 04/06/09; full list of members (3 pages)
7 July 2009Return made up to 04/06/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from invision house wilbury way hitchin hertfordshire SG4 0TY (1 page)
29 August 2008Director appointed michael john bradly russell (2 pages)
29 August 2008Director appointed michael john bradly russell (2 pages)
3 July 2008Director appointed stephen john read (2 pages)
3 July 2008Appointment terminated director martin van beek (1 page)
3 July 2008Director appointed stephen john read (2 pages)
3 July 2008Appointment terminated director martin van beek (1 page)
24 June 2008Appointment terminated director rm nominees LIMITED (1 page)
24 June 2008Director appointed martin van beek (1 page)
24 June 2008Appointment terminated secretary rm registrars LIMITED (1 page)
24 June 2008Secretary appointed michael john bradley russell (1 page)
24 June 2008Secretary appointed michael john bradley russell (1 page)
24 June 2008Appointment terminated secretary rm registrars LIMITED (1 page)
24 June 2008Director appointed martin van beek (1 page)
24 June 2008Appointment terminated director rm nominees LIMITED (1 page)
4 June 2008Incorporation (14 pages)
4 June 2008Incorporation (14 pages)