MOONAGE PICTURES LIMITED

Register to unlock more data on OkredoRegister

MOONAGE PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10956051

Incorporation date

11/09/2017

Size

Group

Contacts

Registered address

Registered address

Itv White City, 201 Wood Lane, London, Greater London W12 7RUCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2021)
dot icon05/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon07/01/2026
Director's details changed for Ms Frith Tiplady on 2025-12-31
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon06/08/2025
Change of share class name or designation
dot icon28/05/2025
Memorandum and Articles of Association
dot icon28/05/2025
Resolutions
dot icon23/05/2025
Change of share class name or designation
dot icon16/04/2025
Change of share class name or designation
dot icon09/04/2025
Memorandum and Articles of Association
dot icon04/04/2025
Registered office address changed from 39 Long Acre London WC2E 9LG England to Itv White City 201 Wood Lane London Greater London W12 7RU on 2025-04-04
dot icon04/04/2025
Registered office address changed from Itv White City 201 Wood Lane London Greater London W12 7RU England to Itv White City 201 Wood Lane London Greater London W12 7RU on 2025-04-04
dot icon04/04/2025
Director's details changed for Ms Frith Tiplady on 2025-03-31
dot icon04/04/2025
Director's details changed for Mr William Adrian Gould on 2025-03-31
dot icon04/04/2025
Director's details changed for Mr Matthew Charles Read on 2025-03-31
dot icon03/04/2025
Cessation of William Adrian Gould as a person with significant control on 2025-03-31
dot icon03/04/2025
Cessation of Matthew Charles Read as a person with significant control on 2025-03-31
dot icon03/04/2025
Notification of Itv Studios Limited as a person with significant control on 2025-03-31
dot icon03/04/2025
Termination of appointment of Bbc Studios Corporate Services Limited as a director on 2025-03-31
dot icon03/04/2025
Termination of appointment of Frith Tiplady as a secretary on 2025-03-31
dot icon03/04/2025
Appointment of Mr Julian Christopher Bellamy as a director on 2025-03-31
dot icon03/04/2025
Appointment of Mr David Philip Mcgraynor as a director on 2025-03-31
dot icon03/04/2025
Appointment of Ms Maxine Louise Gardner as a director on 2025-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Solvency Statement dated 27/03/25
dot icon28/03/2025
Statement by Directors
dot icon28/03/2025
Statement of capital on 2025-03-28
dot icon26/03/2025
Group of companies' accounts made up to 2024-03-31
dot icon14/02/2025
Amended group of companies' accounts made up to 2022-03-31
dot icon14/02/2025
Amended group of companies' accounts made up to 2023-03-31
dot icon14/02/2025
Amended group of companies' accounts made up to 2021-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon04/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon21/09/2023
Director's details changed for Frith Tiplady on 2023-09-21
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2021
Registered office address changed from , 10th Floor, the Met Building 22 Percy Street, London, W1T 2BU, United Kingdom to 39 Long Acre London WC2E 9LG on 2021-03-18
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.35M
-
0.00
1.86M
-
2022
15
604.31K
-
0.00
2.68M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MOONAGE PICTURES LIMITED

MOONAGE PICTURES LIMITED is an(a) Active company incorporated on 11/09/2017 with the registered office located at Itv White City, 201 Wood Lane, London, Greater London W12 7RU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOONAGE PICTURES LIMITED?

toggle

MOONAGE PICTURES LIMITED is currently Active. It was registered on 11/09/2017 .

Where is MOONAGE PICTURES LIMITED located?

toggle

MOONAGE PICTURES LIMITED is registered at Itv White City, 201 Wood Lane, London, Greater London W12 7RU.

What does MOONAGE PICTURES LIMITED do?

toggle

MOONAGE PICTURES LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for MOONAGE PICTURES LIMITED?

toggle

The latest filing was on 05/02/2026: Previous accounting period shortened from 2026-03-31 to 2025-12-31.