Background WavePink WaveYellow Wave

MOONAGE PICTURES LIMITED (10956051)

MOONAGE PICTURES LIMITED (10956051) is an active UK company. incorporated on 11 September 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. MOONAGE PICTURES LIMITED has been registered for 8 years. Current directors include BELLAMY, Julian Christopher, GARDNER, Maxine Louise, GOULD, William Adrian and 3 others.

Company Number
10956051
Status
active
Type
ltd
Incorporated
11 September 2017
Age
8 years
Address
Itv White City, London, W12 7RU
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BELLAMY, Julian Christopher, GARDNER, Maxine Louise, GOULD, William Adrian, MCGRAYNOR, David Philip, READ, Matthew Charles, TIPLADY, Frith
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONAGE PICTURES LIMITED

MOONAGE PICTURES LIMITED is an active company incorporated on 11 September 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. MOONAGE PICTURES LIMITED was registered 8 years ago.(SIC: 59113)

Status

active

Active since 8 years ago

Company No

10956051

LTD Company

Age

8 Years

Incorporated 11 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

JESSOP AVENUE (NO.12) LIMITED
From: 11 September 2017To: 8 November 2017
Contact
Address

Itv White City 201 Wood Lane London, W12 7RU,

Previous Addresses

Itv White City 201 Wood Lane London Greater London W12 7RU England
From: 4 April 2025To: 4 April 2025
39 Long Acre London WC2E 9LG England
From: 18 March 2021To: 4 April 2025
, 10th Floor, the Met Building 22 Percy Street, London, W1T 2BU, United Kingdom
From: 11 September 2017To: 18 March 2021
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
May 18
Director Joined
May 18
Share Issue
Jun 18
Owner Exit
Sept 20
Capital Update
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
8
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BELLAMY, Julian Christopher

Active
201 Wood Lane, LondonW12 7RU
Born December 1970
Director
Appointed 31 Mar 2025

GARDNER, Maxine Louise

Active
201 Wood Lane, LondonW12 7RU
Born January 1968
Director
Appointed 31 Mar 2025

GOULD, William Adrian

Active
201 Wood Lane, LondonW12 7RU
Born November 1974
Director
Appointed 11 Sept 2017

MCGRAYNOR, David Philip

Active
201 Wood Lane, LondonW12 7RU
Born June 1972
Director
Appointed 31 Mar 2025

READ, Matthew Charles

Active
201 Wood Lane, LondonW12 7RU
Born April 1974
Director
Appointed 11 Sept 2017

TIPLADY, Frith

Active
201 Wood Lane, LondonW12 7RU
Born August 1973
Director
Appointed 11 Sept 2017

TIPLADY, Frith

Resigned
Long Acre, LondonWC2E 9LG
Secretary
Appointed 11 Sept 2017
Resigned 31 Mar 2025

BBC STUDIOS CORPORATE SERVICES LIMITED

Resigned
101 Wood Lane, LondonW12 7FA
Corporate director
Appointed 23 Apr 2018
Resigned 31 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
201 Wood Lane, LondonW12 7RU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr William Adrian Gould

Ceased
Long Acre, LondonWC2E 9LG
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2017
Ceased 31 Mar 2025

Mr Matthew Charles Read

Ceased
Long Acre, LondonWC2E 9LG
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2017
Ceased 31 Mar 2025

Frith Tiplady

Ceased
22 Percy Street, LondonW1T 2BU
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2017
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Previous Shortened
5 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 August 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
28 May 2025
RESOLUTIONSResolutions
Memorandum Articles
28 May 2025
MAMA
Capital Name Of Class Of Shares
23 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 April 2025
MAMA
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
SH20SH20
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Group
14 February 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
14 February 2025
AAMDAAMD
Accounts Amended With Accounts Type Group
14 February 2025
AAMDAAMD
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 October 2018
CH02Change of Corporate Director Details
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
24 May 2018
AP02Appointment of Corporate Director
Resolution
23 May 2018
RESOLUTIONSResolutions
Resolution
8 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
11 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2017
NEWINCIncorporation