Company Information for MOONSHINE MEDIA LIMITED
HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
|
Company Registration Number
05831268
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOONSHINE MEDIA LIMITED | |
Legal Registered Office | |
HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Other companies in IG10 | |
Company Number | 05831268 | |
---|---|---|
Company ID Number | 05831268 | |
Date formed | 2006-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 30/05/2014 | |
Return next due | 27/06/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:13:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Moonshine Media Group, LLC | 2255 Sheridan Blvd. Unit C #119 Edgewater CO 80214 | Noncompliant | Company formed on the 2016-05-24 | |
MOONSHINE MEDIA PRIVATE LIMITED | A-111 SECTOR-55 NOIDA Uttar Pradesh 201307 | ACTIVE | Company formed on the 2010-06-02 | |
MOONSHINE MEDIA LLC | New Jersey | Unknown | ||
MOONSHINE MEDIA INCORPORATED | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/09/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 3 NEW STREET BERKHAMSTEAD HERTFORDSHIRE HP4 2EP | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 3 3 NEW STREET BERKHAMSTEAD HERTFORDSHIRE HP4 2EP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 53 NEW OXFORD STREET LONDON WC1A 1BL ENGLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DANIEL MORGAN | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REECE / 11/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MORGAN / 11/06/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MORGAN / 11/06/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REECE / 22/05/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 30/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REECE / 30/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MORGAN / 30/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 199 WARDOUR STREET SOHO LONDON W1F 8JP | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 22/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 01/12/2008 FROM 199 WARDOUR STREET SOHO LONDON W1F 8JP | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 27/03/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED ANDREW REECE | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 40D CHRISTCHURCH AVENUE LONDON NW6 7BE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-09-26 |
Appointment of Liquidators | 2014-09-26 |
Meetings of Creditors | 2014-09-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 99,172 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOONSHINE MEDIA LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,065 |
Current Assets | 2012-04-01 | £ 14,325 |
Debtors | 2012-04-01 | £ 13,260 |
Fixed Assets | 2012-04-01 | £ 1,345 |
Shareholder Funds | 2012-04-01 | £ 83,502 |
Tangible Fixed Assets | 2012-04-01 | £ 1,345 |
Debtors and other cash assets
MOONSHINE MEDIA LIMITED owns 5 domain names.
flossyblossom.co.uk silverdate.co.uk starshinemedia.co.uk stampyourvideo.co.uk nitassalon.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MOONSHINE MEDIA LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MOONSHINE MEDIA LIMITED | Event Date | 2014-09-11 |
At the General Meeting of Moonshine Media Limited held on 11 September 2014 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily, and that Stratford Hamilton and Richard A J Hooper , both of Haslers , Old Station Road, Loughton, Essex, IG10 4PL , (IP Nos. 12212 and 8028) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further details contact: Email: Greg@haslers.com, Tel: 0208 418 3432. Matt Morgan , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOONSHINE MEDIA LIMITED | Event Date | 2014-09-11 |
Stratford Hamilton and Richard A J Hooper , both of Haslers , Old Station Road, Loughton, Essex, IG10 4PL . : Further details contact: Email: Greg@haslers.com, Tel: 0208 418 3432. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MOONSHINE MEDIA LIMITED | Event Date | 2014-08-28 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Haslers, Old Station Road, Loughton, Essex, IG10 4PL , on 11 September 2014 , at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. The resolutions to be taken at the meeting may include a resolution specifying the terms on which Liquidator is to be remunerated. The meeting may also receive information about, or may be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proxies to be used at the meeting must be lodged no later than 12.00 noon on the business day prior to the meeting at the offices of Haslers, Old Station Road, Loughton, Essex, IG10 4PL. A creditor of the Company is entitled to appoint another person as his proxy to exercise all or any of his rights to attend and speak and vote at a meeting of the Companys creditors. A proxy need not be a creditor or member of the Company. A list of names and addresses of the companys creditors will be available for inspection, free of charge, between 10.00 am and 4.00pm at the offices of Haslers , Old Station Road, Loughton, Essex, IG10 4PL , during the two business days preceding the above meeting. Further details contact: Greg Davis, Email: greg.davis@haslers.com, Tel: 0208 418 3432. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |