Company Information for MOONLITE PRODUCTIONS LIMITED
UNIT 27 THE VALE INDUSTRIAL CENTRE, SOUTHERN ROAD, AYLESBURY, BUCKS, HP19 9EW,
|
Company Registration Number
02939077
Private Limited Company
Active |
Company Name | |
---|---|
MOONLITE PRODUCTIONS LIMITED | |
Legal Registered Office | |
UNIT 27 THE VALE INDUSTRIAL CENTRE SOUTHERN ROAD AYLESBURY BUCKS HP19 9EW Other companies in MK18 | |
Company Number | 02939077 | |
---|---|---|
Company ID Number | 02939077 | |
Date formed | 1994-06-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB578459773 |
Last Datalog update: | 2024-04-07 02:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MOONLITE PRODUCTIONS LLC | 18707 LONGVIEW AVE - MAPLE HEIGHTS OH 44137 | Active | Company formed on the 2013-03-25 | |
MOONLITE PRODUCTIONS LLC | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH JANE IYENGAR |
||
JAMES KRISHNA IYENGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN FROST |
Company Secretary | ||
ANTHONY MOORES |
Director | ||
OLIVER MOORES |
Director | ||
GRAHAM PETER DEARING |
Director | ||
STEPHEN MASSIE |
Company Secretary | ||
IAN ROBERT MUNDAY |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
02/05/23 STATEMENT OF CAPITAL GBP 270000 | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM 12 Chequers End Winslow Buckinghamshire MK18 3HT | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 15/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Krishna Iyengar on 2010-07-15 | |
AR01 | 15/07/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 15/07/04; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: UNIT 4 BRIDGEGATE BUSINESS PARK GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 3XN | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02 | |
88(2)R | AD 01/10/01-31/10/01 £ SI 250000@1=250000 £ IC 500002/750002 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
88(2)R | AD 01/10/01-31/10/01 £ SI 250000@1=250000 £ IC 250002/500002 | |
88(2)R | AD 01/10/01-31/10/01 £ SI 250000@1=250000 £ IC 2/250002 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/07/01; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
123 | £ NC 1000/2000000 20/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 20/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1145126 | Active | Licenced property: THE VALE INDUSTRIAL CENTRE UNIT 27 SOUTHERN ROAD AYLESBURY SOUTHERN ROAD GB HP19 9EW. |
Proposal to Strike Off | 2004-11-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL FUND) LIMITED AND LEGAL & GENERAL PROPERTY PARTNERS (INDUSTRIAL) NOMINEES LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 19,485 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 52,777 |
Provisions For Liabilities Charges | 2012-01-01 | £ 22,952 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOONLITE PRODUCTIONS LIMITED
Called Up Share Capital | 2012-01-01 | £ 250,000 |
---|---|---|
Current Assets | 2012-01-01 | £ 75,615 |
Debtors | 2012-01-01 | £ 48,115 |
Fixed Assets | 2012-01-01 | £ 262,320 |
Shareholder Funds | 2012-01-01 | £ 242,721 |
Stocks Inventory | 2012-01-01 | £ 27,500 |
Tangible Fixed Assets | 2012-01-01 | £ 233,970 |
Debtors and other cash assets
MOONLITE PRODUCTIONS LIMITED owns 1 domain names.
moonlite.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Aylesbury Vale District Council | |
|
DEVELOPMENT MANAGEMENT - Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Unit 27 Vale Industrial Centre, Southern Road, Aylesbury, Bucks, HP19 9EW | 20,500 | 29/Jul/2011 | ||
Aylesbury Vale District Council | Unit 27 Vale Industrial Centre, Southern Road, Aylesbury, Bucks, HP19 9EW | 20,500 | 29/Jul/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MOONLITE PRODUCTIONS LIMITED | Event Date | 2004-11-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |