About

Registered Number: 03707514
Date of Incorporation: 04/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Security House 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex, IG2 6XH,

 

Established in 1999, Moondance Music & Video Ltd are based in Ilford, Essex, it has a status of "Active". There are 3 directors listed as Ahmed, Ahmed Irfan, Ahmed, Ergun, Williams, Veli for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Veli 05 February 1999 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Ahmed Irfan 01 October 2007 - 1
AHMED, Ergun 05 February 1999 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 10 May 2016
DISS40 - Notice of striking-off action discontinued 07 May 2016
AR01 - Annual Return 06 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 26 April 2014
AA - Annual Accounts 29 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 18 June 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 10 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 24 February 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 04 February 2003
AA - Annual Accounts 18 March 2002
363s - Annual Return 05 February 2002
363s - Annual Return 14 February 2001
395 - Particulars of a mortgage or charge 23 December 2000
AA - Annual Accounts 19 October 2000
225 - Change of Accounting Reference Date 28 March 2000
363s - Annual Return 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 20 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

Description Date Status Charge by
Counterpart rent deposit deed 13 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.