About

Registered Number: 06513419
Date of Incorporation: 26/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 5 Stanley Road, Stockport, SK4 4HL,

 

Moonbeam Television Ltd was founded on 26 February 2008 and are based in Stockport, it has a status of "Active". There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BYRNE, Martin 27 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
PSC01 - N/A 03 August 2020
CS01 - N/A 11 March 2020
PSC04 - N/A 10 March 2020
CH01 - Change of particulars for director 10 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 22 August 2017
AD01 - Change of registered office address 30 June 2017
AD01 - Change of registered office address 03 May 2017
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 04 January 2017
AA - Annual Accounts 04 November 2016
CH01 - Change of particulars for director 21 June 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 30 December 2015
CH01 - Change of particulars for director 02 September 2015
CERTNM - Change of name certificate 05 August 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 20 February 2012
AD01 - Change of registered office address 29 July 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
AR01 - Annual Return 05 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
TM02 - Termination of appointment of secretary 01 March 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
CERTNM - Change of name certificate 20 September 2008
225 - Change of Accounting Reference Date 24 April 2008
NEWINC - New incorporation documents 26 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.