Company NameMoone Boy (UK) Limited
DirectorsGina Rosalind Carter and Jonathan Jeffrey Merrell
Company StatusActive
Company Number07819253
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMiss Gina Rosalind Carter
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 5-11 Regent Street
St James'S
London
SW1Y 4LR
Director NameMr Jonathan Jeffrey Merrell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(4 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameMrs Jackline Ryland
StatusCurrent
Appointed01 December 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Director NameMr Peter James Carroll
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 5-11 Regent Street
St James'S
London
SW1Y 4LR
Secretary NameLucy Jones
StatusResigned
Appointed01 June 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2019)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA
Secretary NameAnthony Corriette
StatusResigned
Appointed01 December 2019(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 December 2020)
RoleCompany Director
Correspondence Address1 Television Centre 101 Wood Lane
London
W12 7FA

Location

Registered Address1 Television Centre
101 Wood Lane
London
W12 7FA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£183,653
Cash£31,100
Current Liabilities£214,753

Accounts

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

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

8 January 2024Accounts for a dormant company made up to 31 March 2023 (5 pages)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
7 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
1 December 2020Termination of appointment of Anthony Corriette as a secretary on 1 December 2020 (1 page)
1 December 2020Appointment of Mrs Jackline Ryland as a secretary on 1 December 2020 (2 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Lucy Jones as a secretary on 1 December 2019 (1 page)
12 December 2019Appointment of Anthony Corriette as a secretary on 1 December 2019 (2 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 June 2018Appointment of Lucy Jones as a secretary on 1 June 2018 (2 pages)
14 June 2018Registered office address changed from Charles House 5-11 Regent Street St James's London SW1Y 4LR to 1 Television Centre 101 Wood Lane London W12 7FA on 14 June 2018 (1 page)
20 November 2017Full accounts made up to 31 March 2017 (7 pages)
20 November 2017Full accounts made up to 31 March 2017 (7 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Appointment of Mr Jonathan Merrell as a director on 1 April 2016 (2 pages)
26 April 2016Appointment of Mr Jonathan Merrell as a director on 1 April 2016 (2 pages)
26 April 2016Termination of appointment of Peter James Carroll as a director on 1 April 2016 (1 page)
26 April 2016Termination of appointment of Peter James Carroll as a director on 1 April 2016 (1 page)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
21 March 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
21 March 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)