Background WavePink WaveYellow Wave

MOONSHINE CREATIVE LTD. (06611266)

MOONSHINE CREATIVE LTD. (06611266) is an active UK company. incorporated on 4 June 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MOONSHINE CREATIVE LTD. has been registered for 17 years. Current directors include READ, Stephen John.

Company Number
06611266
Status
active
Type
ltd
Incorporated
4 June 2008
Age
17 years
Address
135 Notting Hill Gate, London, W11 3LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
READ, Stephen John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONSHINE CREATIVE LTD.

MOONSHINE CREATIVE LTD. is an active company incorporated on 4 June 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MOONSHINE CREATIVE LTD. was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06611266

LTD Company

Age

17 Years

Incorporated 4 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

FLYTIME LIMITED
From: 4 June 2008To: 28 November 2013
Contact
Address

135 Notting Hill Gate London, W11 3LB,

Previous Addresses

Flat 8 Landmark 14 Seacombe Road Sandbanks Poole Dorset BH13 7RJ
From: 16 November 2010To: 21 July 2016
Cabair Building Elstree Aerodrome Borehamwood Hertfordshire WD6 3AW United Kingdom
From: 4 June 2008To: 16 November 2010
Timeline

4 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Oct 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

THEYDON SECRETARIES LIMITED

Active
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 25 Oct 2010

READ, Stephen John

Active
Landmark 14 Seacombe Road, PooleBH13 7RJ
Born March 1952
Director
Appointed 04 Jun 2008

BRADLEY RUSSELL, Michael John

Resigned
Great Wymondley, HitchinSG4 7ET
Secretary
Appointed 04 Jun 2008
Resigned 12 May 2010

HUNTER SMART, James Edward

Resigned
Elstree Aerodrome, BorehamwoodWD6 3AW
Secretary
Appointed 12 May 2010
Resigned 25 Jul 2010

RM REGISTRARS LIMITED

Resigned
Wilbury Way, HitchinSG4 0XE
Corporate secretary
Appointed 04 Jun 2008
Resigned 04 Jun 2008

THEYDON SECRETARIES LIMITED

Resigned
Forest Drive, EppingCM16 7EY
Corporate secretary
Appointed 25 Oct 2010
Resigned 07 Apr 2011

BRADLY RUSSELL, Michael John

Resigned
Lomg, HitchinSG4 7ET
Born January 1952
Director
Appointed 01 Aug 2008
Resigned 12 May 2010

HUNTER SMART, James Edward

Resigned
House, SalisburySP4 6DX
Born June 1954
Director
Appointed 12 May 2010
Resigned 25 Jul 2010

VAN BEEK, Martin

Resigned
Stevenage Road, HitchinSG4 9DR
Born October 1965
Director
Appointed 04 Jun 2008
Resigned 04 Jun 2008

RM NOMINEES LIMITED

Resigned
Wilbury Way, HitchinSG4 0XE
Corporate director
Appointed 04 Jun 2008
Resigned 04 Jun 2008

Persons with significant control

1

Mr Stephen John Read

Active
Notting Hill Gate, LondonW11 3LB
Born March 1952

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Corporate Secretary Company With Name
6 September 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
16 November 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
287Change of Registered Office
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Incorporation Company
4 June 2008
NEWINCIncorporation