About

Registered Number: 06513419
Date of Incorporation: 26/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: 5 Stanley Road, Stockport, SK4 4HL,

 

Established in 2008, Moonbeam Television Ltd have registered office in Stockport, it's status is listed as "Active". We don't currently know the number of employees at this business.

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.