Company NameMoogi Entertainment Limited
Company StatusDissolved
Company Number08767842
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)
Previous NameOntoit Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stuart John Lawson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 41 Dover Street
London
W1S 4NR
Director NameMr Rupert Charles Gifford Lywood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Director NameMr Haikal Pribadi
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameAndrew Shaun Deonarine
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleStudent/Medical Resident
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Parade
Cambridge
CB5 8AL
Director NamePrecy Pui Sze Kwan
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2018)
RoleChief Business Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor / 17 Carlton House Terrace
London
SW1Y 5AH

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
23 October 2020Director's details changed for Haikal Pribadi on 12 October 2020 (2 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (5 pages)
25 October 2019Director's details changed for Haikal Pribadi on 18 October 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
26 April 2019Notification of Animatrix Limited as a person with significant control on 12 February 2019 (2 pages)
26 April 2019Cessation of Grakn Labs Limited as a person with significant control on 12 February 2019 (1 page)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
13 February 2018Termination of appointment of Precy Pui Sze Kwan as a director on 31 January 2018 (1 page)
11 January 2018Director's details changed for Haikal Pribadi on 3 January 2018 (2 pages)
13 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
13 November 2017Director's details changed for Precy Pui Sze Kwan on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Haikal Pribadi on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Haikal Pribadi on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Precy Pui Sze Kwan on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Stuart John Lawson on 13 November 2017 (2 pages)
7 November 2017Change of details for Mindmaps Research Limited as a person with significant control on 7 November 2016 (2 pages)
7 November 2017Change of details for Mindmaps Research Limited as a person with significant control on 7 November 2016 (2 pages)
14 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 February 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 June 2016Appointment of Haikal Pribadi as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Haikal Pribadi as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Precy Pui Sze Kwan as a director on 1 June 2016 (2 pages)
6 June 2016Appointment of Precy Pui Sze Kwan as a director on 1 June 2016 (2 pages)
20 November 2015Company name changed ontoit LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
20 November 2015Company name changed ontoit LIMITED\certificate issued on 20/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-19
(3 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
11 November 2015Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Mr Stuart John Lawson on 1 January 2015 (2 pages)
2 June 2015Termination of appointment of Andrew Shaun Deonarine as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of Andrew Shaun Deonarine as a director on 31 May 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
6 June 2014Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Rupert Charles Gifford Lywood on 1 June 2014 (2 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 100
(38 pages)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 100
(38 pages)