Background WavePink WaveYellow Wave

BLUE MOON MARKETING LTD (12741775)

BLUE MOON MARKETING LTD (12741775) is an active UK company. incorporated on 14 July 2020. with registered office in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. BLUE MOON MARKETING LTD has been registered for 5 years. Current directors include FRANCIS, George Lee, MCINTOSH, Andrew Neil, REYNOLDS, Anne and 1 others.

Company Number
12741775
Status
active
Type
ltd
Incorporated
14 July 2020
Age
5 years
Address
Regen House 3 Azure Court, Sunderland, SR3 3BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
FRANCIS, George Lee, MCINTOSH, Andrew Neil, REYNOLDS, Anne, SHERIDAN, Richard Brinsley
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MOON MARKETING LTD

BLUE MOON MARKETING LTD is an active company incorporated on 14 July 2020 with the registered office located in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. BLUE MOON MARKETING LTD was registered 5 years ago.(SIC: 73120)

Status

active

Active since 5 years ago

Company No

12741775

LTD Company

Age

5 Years

Incorporated 14 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

RENN DESIGNN LIMITED
From: 14 July 2020To: 1 November 2021
Contact
Address

Regen House 3 Azure Court Doxford International Business Park Sunderland, SR3 3BE,

Previous Addresses

Swallow House Parsons Road Washington NE37 1EZ United Kingdom
From: 14 July 2020To: 16 October 2023
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FRANCIS, George Lee

Active
3 Azure Court, SunderlandSR3 3BE
Born May 1979
Director
Appointed 16 Oct 2023

MCINTOSH, Andrew Neil

Active
3 Azure Court, SunderlandSR3 3BE
Born November 1969
Director
Appointed 16 Oct 2023

REYNOLDS, Anne

Active
3 Azure Court, SunderlandSR3 3BE
Born November 1992
Director
Appointed 13 Jul 2021

SHERIDAN, Richard Brinsley

Active
3 Azure Court, SunderlandSR3 3BE
Born December 1989
Director
Appointed 16 Oct 2023

REYNOLDS, Stephen

Resigned
Parsons Road, WashingtonNE37 1EZ
Born November 1989
Director
Appointed 14 Jul 2020
Resigned 01 Aug 2023

Persons with significant control

3

2 Active
1 Ceased
Azure Court, SunderlandSR3 3BE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 May 2023

Mrs Anne Reynolds

Active
3 Azure Court, SunderlandSR3 3BE
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jul 2021

Mr Stephen Reynolds

Ceased
Parsons Road, WashingtonNE37 1EZ
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2020
Ceased 13 Jul 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
13 November 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Incorporation Company
14 July 2020
NEWINCIncorporation