• UK
  • MOONLIGHTING FILMS UK LIMITED - Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom

Company Information

Company registration number
09082646
Company Status
CLOSED
Country
United Kingdom
Registered Address
Bank House
81 St Judes Road
Englefield Green
Surrey
TW20 0DF
Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF UK

Management

Managing Directors
HOFMEYR, Genevieve Alice
KEY, Philip John
SAVEN, Marvin
Company secretaries
EXCEED COSEC SERVICES LIMITED

Company Details

Type of Business
ltd
Incorporated
2014-06-11
Dissolved on
2021-03-23
SIC/NACE
74203

Ownership

Beneficial Owners
Mr Marvin Saven
Mr Philip John Key
Mrs Genevieve Alice Hofmeyr
Mr Marvin Saven

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2021-03-31
Last Date: 2019-03-31
Annual Return
Due Date: 2020-06-25
Last Date: 2019-06-11

MOONLIGHTING FILMS UK LIMITED Company Description

MOONLIGHTING FILMS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 09082646. Its current trading status is "closed". It was registered 2014-06-11. It has declared SIC or NACE codes as "74203". It has 3 directors and 1 secretary.It can be contacted at Bank House .
More information

Get MOONLIGHTING FILMS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Moonlighting Films Uk Limited - Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom

Did you know? kompany provides original and official company documents for MOONLIGHTING FILMS UK LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • dissolution-application-strike-off-company (2020-11-06) - DS01

    Add to Cart
     
  • gazette-notice-voluntary (2020-11-17) - GAZ1(A)

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2019-05-09) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-06-17) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-07-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2018-09-27) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-16) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-12-19) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-03-09) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2016-06-21) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-12-31) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-01-14) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-14) - AR01

    Add to Cart
     
  • incorporation-company (2014-06-11) - NEWINC

    Add to Cart
     
  • appoint-person-director-company-with-name (2014-06-23) - AP01

    Add to Cart
     

expand_less