About

Registered Number: 01527331
Date of Incorporation: 10/11/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: 2 Michaels Court, Hanney Road Hanney Road, Southmoor, Abingdon, Oxon., OX13 5HR,

 

Moonlight Publishing Ltd was registered on 10 November 1980, it has a status of "Active". The companies directors are Clement, James Owen, Clement, Penelope, Baker, Christine. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT, James Owen 11 September 2002 - 1
CLEMENT, Penelope N/A - 1
BAKER, Christine N/A 23 August 2000 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 01 October 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 29 August 2018
PSC01 - N/A 11 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AD01 - Change of registered office address 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 17 December 2012
AD01 - Change of registered office address 10 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 26 April 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 22 May 2001
287 - Change in situation or address of Registered Office 28 January 2001
AA - Annual Accounts 24 October 2000
RESOLUTIONS - N/A 01 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
169 - Return by a company purchasing its own shares 01 September 2000
RESOLUTIONS - N/A 29 August 2000
MEM/ARTS - N/A 29 August 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 11 January 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 10 December 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 27 March 1996
AA - Annual Accounts 24 March 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1996
363s - Annual Return 28 April 1995
AA - Annual Accounts 22 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 May 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 16 April 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 29 May 1992
AA - Annual Accounts 18 February 1992
395 - Particulars of a mortgage or charge 28 June 1991
363a - Annual Return 29 May 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 02 March 1990
395 - Particulars of a mortgage or charge 08 December 1989
287 - Change in situation or address of Registered Office 12 September 1989
363 - Annual Return 22 August 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 12 April 1989
AA - Annual Accounts 03 March 1988
363 - Annual Return 03 March 1988
288 - N/A 23 January 1987
AA - Annual Accounts 17 September 1986
363 - Annual Return 17 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 June 1991 Outstanding

N/A

Debenture 07 December 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.