About

Registered Number: 05165188
Date of Incorporation: 29/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Newtons Business Centre, 151 The Rock, Bury, Manchester, BL9 0ND,

 

Established in 2004, Moon Juice Creative Ltd are based in Bury, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Simon Michael 09 February 2005 - 1
JACKSON, Lisa Jane 29 June 2004 09 February 2005 1
LYDIATE, Craig Warren 29 June 2004 09 February 2005 1
LYDIATE, Meryl Ann 09 February 2005 31 December 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 06 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 02 May 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 30 October 2017
PSC08 - N/A 19 October 2017
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 10 July 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 04 July 2011
AAMD - Amended Accounts 22 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 20 April 2010
AD01 - Change of registered office address 20 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 06 May 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 11 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
225 - Change of Accounting Reference Date 18 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.