Company NameBlood Moon Ltd
DirectorMichael Philip Vishnick
Company StatusActive
Company Number08272965
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)

Business Activity

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

Director

Director NameMr Michael Philip Vishnick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Stormont Road
London
N6 4NS

Location

Registered AddressSpitalfields House
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£32,018
Cash£3,451
Current Liabilities£35,499

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

21 December 2022Total exemption full accounts made up to 31 October 2022 (3 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 October 2020 (3 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 October 2019 (3 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
17 June 2019Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 17 June 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 October 2018 (3 pages)
5 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 31 October 2017 (3 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS to Churchill House 120 Bunns Lane London NW7 2AS on 24 October 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
2 October 2015Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2 October 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 100
(3 pages)
20 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (3 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders (3 pages)
27 March 2013Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 138 Pinner Road Harrow HA1 4JE England on 27 March 2013 (1 page)
2 November 2012Director's details changed for Mr Michael Uishnick on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Michael Uishnick on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Mr Michael Uishnick on 2 November 2012 (2 pages)
30 October 2012Incorporation (21 pages)
30 October 2012Incorporation (21 pages)