Background WavePink WaveYellow Wave

MOONBUG ENTERTAINMENT MUSIC LIMITED (12290684)

MOONBUG ENTERTAINMENT MUSIC LIMITED (12290684) is an active UK company. incorporated on 30 October 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. MOONBUG ENTERTAINMENT MUSIC LIMITED has been registered for 6 years. Current directors include KERLE, Phillip Lindsay, MILLER, Robert Simon, SHMULEWITZ, Yitzchok.

Company Number
12290684
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
3rd Floor Labs Upper Lock, London, NW1 8JZ
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
KERLE, Phillip Lindsay, MILLER, Robert Simon, SHMULEWITZ, Yitzchok
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOONBUG ENTERTAINMENT MUSIC LIMITED

MOONBUG ENTERTAINMENT MUSIC LIMITED is an active company incorporated on 30 October 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. MOONBUG ENTERTAINMENT MUSIC LIMITED was registered 6 years ago.(SIC: 59200)

Status

active

Active since 6 years ago

Company No

12290684

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

MOONBUG MUSIC LIMITED
From: 30 October 2019To: 2 June 2025
Contact
Address

3rd Floor Labs Upper Lock 3-6 Water Lane London, NW1 8JZ,

Previous Addresses

3-6, 3rd Floor, Labs Upper Lock Water Lane London NW1 8JZ United Kingdom
From: 6 October 2021To: 4 June 2024
3-6, 2nd Floor, Labs Upper Lock, Water Ln, London, NW1 8JZ United Kingdom
From: 4 November 2020To: 6 October 2021
1st Floor 10 Parkway London NW1 7AA United Kingdom
From: 30 October 2019To: 4 November 2020
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Mar 23
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Feb 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KERLE, Phillip Lindsay

Active
Labs Upper Lock, LondonNW1 8JZ
Born January 1952
Director
Appointed 04 Aug 2025

MILLER, Robert Simon

Active
Labs Upper Lock, LondonNW1 8JZ
Born January 1969
Director
Appointed 27 Mar 2023

SHMULEWITZ, Yitzchok

Active
Labs Upper Lock, LondonNW1 8JZ
Born December 1974
Director
Appointed 30 Nov 2023

GHANI, Samreen

Resigned
Water Lane, LondonNW1 8JZ
Born November 1980
Director
Appointed 30 Oct 2019
Resigned 05 Jun 2023

ROBSON, John

Resigned
Labs Upper Lock, LondonNW1 8JZ
Born May 1970
Director
Appointed 30 Oct 2019
Resigned 31 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
3-6 Water Lane, LondonNW1 8JZ

Nature of Control

Significant influence or control
Notified 14 Jul 2025
Ceased 14 Jul 2025
3-6 Water Lane, LondonNW1 8JZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2025
3rd Floor, Labs Upper Lock, LondonNW1 8JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

52

Legacy
23 February 2026
RP01SH01RP01SH01
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Resolution
7 July 2025
RESOLUTIONSResolutions
Memorandum Articles
4 July 2025
MAMA
Certificate Change Of Name Company
2 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Memorandum Articles
19 June 2021
MAMA
Resolution
19 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
28 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Incorporation Company
30 October 2019
NEWINCIncorporation