Background WavePink WaveYellow Wave

MOONROCK BOOMBOX LIMITED (08397561)

MOONROCK BOOMBOX LIMITED (08397561) is an active UK company. incorporated on 11 February 2013. with registered office in Biggleswade. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. MOONROCK BOOMBOX LIMITED has been registered for 13 years. Current directors include BRODERICK, Robert.

Company Number
08397561
Status
active
Type
ltd
Incorporated
11 February 2013
Age
13 years
Address
42 Ickwell Road, Biggleswade, SG18 9AB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BRODERICK, Robert
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONROCK BOOMBOX LIMITED

MOONROCK BOOMBOX LIMITED is an active company incorporated on 11 February 2013 with the registered office located in Biggleswade. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. MOONROCK BOOMBOX LIMITED was registered 13 years ago.(SIC: 90010)

Status

active

Active since 13 years ago

Company No

08397561

LTD Company

Age

13 Years

Incorporated 11 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

DILLYWIN LIMITED
From: 11 February 2013To: 9 August 2013
Contact
Address

42 Ickwell Road Northill Biggleswade, SG18 9AB,

Previous Addresses

42 42 Ickwell Road Northill Biggleswade Beds SG18 9AB United Kingdom
From: 10 September 2018To: 17 February 2019
C/O Mgm Accountancy Limited 3rd Floor 20 Bedford Street London WC2E 9HP
From: 26 April 2013To: 10 September 2018
41 Chalton Street London NW1 1JD United Kingdom
From: 11 February 2013To: 26 April 2013
Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
New Owner
Mar 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRODERICK, Robert

Active
20 Bedford Street, Covent GardenWC2E 9HP
Born December 1980
Director
Appointed 26 Apr 2013

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 11 Feb 2013
Resigned 26 Apr 2013

Persons with significant control

1

Mr Robert Broderick

Active
20 Bedford Street, Covent GardenWC2E 9HP
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
26 April 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
8 April 2015
AR01AR01
Gazette Filings Brought Up To Date
8 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
10 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Certificate Change Of Name Company
9 August 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Incorporation Company
11 February 2013
NEWINCIncorporation