Background WavePink WaveYellow Wave

MOODY PRODUCTIONS LIMITED (03407448)

MOODY PRODUCTIONS LIMITED (03407448) is an active UK company. incorporated on 23 July 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MOODY PRODUCTIONS LIMITED has been registered for 28 years. Current directors include BECKHAM, Victoria Caroline, SHIPTON, Oliver Samuel.

Company Number
03407448
Status
active
Type
ltd
Incorporated
23 July 1997
Age
28 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BECKHAM, Victoria Caroline, SHIPTON, Oliver Samuel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOODY PRODUCTIONS LIMITED

MOODY PRODUCTIONS LIMITED is an active company incorporated on 23 July 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MOODY PRODUCTIONS LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03407448

LTD Company

Age

28 Years

Incorporated 23 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

LONADDA LIMITED
From: 23 July 1997To: 29 August 1997
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 15 May 2013To: 19 June 2019
Hill House 1 Little New Street London EC4A 3TR
From: 23 July 1997To: 15 May 2013
Timeline

5 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Sept 13
Director Left
Sept 13
Director Left
May 18
Director Joined
May 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BECKHAM, Victoria Caroline

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born April 1974
Director
Appointed 01 Dec 2007

SHIPTON, Oliver Samuel

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born November 1980
Director
Appointed 31 Jan 2018

ADAMS, Jacqueline Doreen

Resigned
The Old School, Goffs OakEN7 6TP
Secretary
Appointed 28 Aug 1998
Resigned 17 Sept 2013

EDWARDS, Julie Martha

Resigned
45 Hamilton Road, TwickenhamTW2 6SN
Secretary
Appointed 21 Nov 1997
Resigned 28 Aug 1998

HARRIS, Richard John Leslie

Resigned
11 Orchard Gardens, EpsomKT18 7NJ
Secretary
Appointed 26 Aug 1997
Resigned 04 Dec 1997

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Jul 1997
Resigned 26 Aug 1997

ADAMS, Anthony William

Resigned
The Old School House, Goffs OakEN7 6TP
Born May 1948
Director
Appointed 22 Nov 1997
Resigned 17 Sept 2013

ADAMS, Jacqueline Doreen

Resigned
The Old School, Goffs OakEN7 6TP
Born March 1948
Director
Appointed 22 Nov 1997
Resigned 17 Sept 2013

AUCOTT, Matthew Russell

Resigned
Flat 4 James Hilton House, SnaresbrookE18 2EL
Born November 1966
Director
Appointed 23 Jul 1997
Resigned 26 Aug 1997

BECKHAM, Victoria Caroline

Resigned
Deloitte & Touche, LondonWC2R 1ZP
Born April 1974
Director
Appointed 26 Aug 1997
Resigned 11 Jul 2007

BRADBROOK, Charles John

Resigned
78 Millwell Crescent, ChigwellIG7 5HX
Born February 1951
Director
Appointed 30 Mar 1998
Resigned 28 Aug 1998

FULLER, Simon Robert

Resigned
The Mall, LondonSW14 7EN
Born May 1960
Director
Appointed 01 Sept 1997
Resigned 11 Nov 1997

HARRIS, Richard John Leslie

Resigned
11 Orchard Gardens, EpsomKT18 7NJ
Born August 1962
Director
Appointed 26 Aug 1997
Resigned 11 Nov 1997

THOMPSON, Andrew James

Resigned
89 New Bond Street, LondonW1S 1DA
Born February 1953
Director
Appointed 11 Jul 2007
Resigned 31 Jan 2018

Persons with significant control

1

Victoria Caroline Beckham

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
28 March 2009
225Change of Accounting Reference Date
Legacy
11 September 2008
288cChange of Particulars
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363aAnnual Return
Auditors Resignation Company
18 March 2005
AUDAUD
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
19 August 2004
363aAnnual Return
Legacy
5 July 2004
244244
Legacy
18 December 2003
363aAnnual Return
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Legacy
30 September 2003
288cChange of Particulars
Legacy
27 June 2003
244244
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Small
3 October 2002
AAAnnual Accounts
Legacy
11 April 2002
288cChange of Particulars
Legacy
15 November 2001
244244
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
21 September 2001
363aAnnual Return
Legacy
27 March 2001
244244
Legacy
11 December 2000
363aAnnual Return
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
21 February 2000
244244
Auditors Resignation Company
25 January 2000
AUDAUD
Legacy
3 September 1999
363aAnnual Return
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
26 July 1999
288cChange of Particulars
Legacy
6 May 1999
244244
Legacy
25 February 1999
288cChange of Particulars
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
363aAnnual Return
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
9 December 1997
AUDAUD
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
225Change of Accounting Reference Date
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Resolution
4 September 1997
RESOLUTIONSResolutions
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 1997
NEWINCIncorporation