Company NameMoon Bay Pictures Limited
DirectorJames Edward Taylor Reeve
Company StatusActive
Company Number09220469
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr James Edward Taylor Reeve
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2018(3 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Fergus Kingsley Haycock
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Secretary NameMs Laura Kathryn Macara
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF
Director NameMr Michael Edward Riley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(11 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Secretary NameMs Ruby Attaa Sarpong
StatusResigned
Appointed20 January 2023(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 17 January 2024)
RoleCompany Director
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

59.7k at £1Wcs Nominees Limited
100.00%
Ordinary
1 at £1Michael Riley
0.00%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

27 February 2024Statement by Directors (1 page)
27 February 2024Solvency Statement dated 22/02/24 (1 page)
27 February 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 January 2024Termination of appointment of Ruby Attaa Sarpong as a secretary on 17 January 2024 (1 page)
30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
8 February 2023Termination of appointment of Laura Kathryn Macara as a secretary on 20 January 2023 (1 page)
8 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
8 February 2023Appointment of Ms Ruby Attaa Sarpong as a secretary on 20 January 2023 (2 pages)
31 August 2022Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022 (1 page)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
23 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
3 September 2021Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 3 September 2021 (1 page)
3 September 2021Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 3 September 2021 (1 page)
3 September 2021Secretary's details changed for Ms Laura Kathryn Macara on 3 September 2021 (1 page)
11 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
17 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
6 August 2020Withdrawal of a person with significant control statement on 6 August 2020 (2 pages)
6 August 2020Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages)
16 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
11 June 2019Termination of appointment of Michael Edward Riley as a director on 3 June 2019 (1 page)
31 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
18 July 2018Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page)
23 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 April 2018Appointment of Mr James Edward Taylor Reeve as a director on 13 April 2018 (2 pages)
13 April 2018Termination of appointment of Fergus Kingsley Haycock as a director on 13 April 2018 (1 page)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
17 October 2016Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016 (2 pages)
5 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 141,849
(6 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 141,849
(6 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 January 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
25 January 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
11 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 141,849
(6 pages)
11 December 2015Statement of capital following an allotment of shares on 11 November 2015
  • GBP 141,849
(6 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
25 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 59,656
(7 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 59,656
(7 pages)
7 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 59,656
(6 pages)
7 September 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 59,656
(6 pages)
3 September 2015Particulars of variation of rights attached to shares (3 pages)
3 September 2015Particulars of variation of rights attached to shares (3 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 August 2015Appointment of Mr Michael Edward Riley as a director on 18 August 2015 (2 pages)
19 August 2015Appointment of Mr Michael Edward Riley as a director on 18 August 2015 (2 pages)
4 June 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
4 June 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)