Company NameMoonwater Media Ltd
DirectorsAllan Burr and Judith Clare Robson
Company StatusActive
Company Number07045130
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Allan Burr
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address84 Brookwood Road
London
SW18 5BY
Secretary NameMiss Carolyn Judith Burr
StatusCurrent
Appointed08 June 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address84 Brookwood Road
London
SW18 5BY
Director NameMs Judith Clare Robson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(1 year, 8 months after company formation)
Appointment Duration12 years, 10 months
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address84 Brookwood Road
London
SW18 5BY
Secretary NameJudith Burr
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Cromer Villas Road
Cromer Villas Road
London
SW18 1PN

Contact

Websitemoonwatermedia.co.uk
Email address[email protected]
Telephone020 88743502
Telephone regionLondon

Location

Registered Address84 Brookwood Road
London
SW18 5BY
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£35,764
Cash£52,388
Current Liabilities£6,595

Accounts

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

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Allan Burr on 15 March 2018 (2 pages)
15 March 2018Director's details changed for Ms Judith Clare Robson on 15 March 2018 (2 pages)
15 March 2018Registered office address changed from 10 Cromer Villas Road London SW18 1PN to 84 Brookwood Road London SW18 5BY on 15 March 2018 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(4 pages)
5 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10
(4 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(4 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
19 October 2011Termination of appointment of Judith Burr as a secretary (1 page)
19 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
19 October 2011Termination of appointment of Judith Burr as a secretary (1 page)
21 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
21 September 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
15 June 2011Appointment of Ms Judith Clare Robson as a director (2 pages)
15 June 2011Appointment of Ms Judith Clare Robson as a director (2 pages)
9 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 June 2011Appointment of Miss Carolyn Judith Burr as a secretary (1 page)
8 June 2011Appointment of Miss Carolyn Judith Burr as a secretary (1 page)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
15 October 2009Incorporation (21 pages)
15 October 2009Incorporation (21 pages)