Company NameMoonlake Entertainment Rights Limited
DirectorsHannes Michael Schalle and Jane Linda Mackie
Company StatusActive
Company Number08150371
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)
Previous NameMoonlake Publishing Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Hannes Michael Schalle
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustrian
StatusCurrent
Appointed14 June 2013(11 months after company formation)
Appointment Duration10 years, 10 months
RoleWriter, Filmcomposer, Director
Country of ResidenceAustria
Correspondence Address7 Wiestalstrasse
Oberalm
5411
Director NameMs Jane Linda Mackie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleProducer / Writer
Country of ResidenceEngland
Correspondence Address51 Ferme Park Road
London
N4 4EB
Director NameMr Harald Reichebner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2 Niebuhrstr.
Berlin
D-10629
Director NameMs Jane Mackie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 June 2020)
RoleProducer
Country of ResidenceEngland
Correspondence Address51 Ferme Park Road
London
N4 4EB
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2012(same day as company formation)
Correspondence Address99 Kenton Road
Harrow
Middlesex
HA3 0AN

Location

Registered Address99 Kenton Road
Harrow
HA3 0AN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

9 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
9 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
16 January 2023Termination of appointment of Jane Linda Mackie as a director on 2 November 2022 (1 page)
8 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
4 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
29 June 2021Appointment of Ms Jane Linda Mackie as a director on 28 June 2021 (2 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Jane Mackie as a director on 1 June 2020 (1 page)
2 September 2019Appointment of Ms Jane Mackie as a director on 2 September 2019 (2 pages)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
17 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 November 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
26 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
(3 pages)
12 September 2016Registered office address changed from April Cottage School Road Nomansland Salisbury SP5 2BY England to 99 Kenton Road Harrow HA3 0AN on 12 September 2016 (1 page)
12 September 2016Registered office address changed from April Cottage School Road Nomansland Salisbury SP5 2BY England to 99 Kenton Road Harrow HA3 0AN on 12 September 2016 (1 page)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
6 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 December 2015Termination of appointment of Bsp Secretarial Limited as a secretary on 13 December 2015 (1 page)
13 December 2015Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN to April Cottage School Road Nomansland Salisbury SP5 2BY on 13 December 2015 (1 page)
13 December 2015Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN to April Cottage School Road Nomansland Salisbury SP5 2BY on 13 December 2015 (1 page)
13 December 2015Termination of appointment of Bsp Secretarial Limited as a secretary on 13 December 2015 (1 page)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 September 2013Appointment of Mr Hannes Michael Schalle as a director (2 pages)
3 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Appointment of Mr Hannes Michael Schalle as a director (2 pages)
3 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
2 September 2013Termination of appointment of Harald Reichebner as a director (1 page)
2 September 2013Termination of appointment of Harald Reichebner as a director (1 page)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)