Company NameMoon Juice Creative Limited
DirectorsSimon Michael Jackson and Lisa Jane Jackson
Company StatusActive
Company Number05165188
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSimon Michael Jackson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(7 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address49 Whitington Close
Little Lever
Bolton
Lancashire
BL3 1LY
Director NameMrs Lisa Jane Jackson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(15 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Whitington Close
Bolton
BL3 1LY
Director NameMr Craig Warren Lydiate
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Howbridge Close
Ellenbrook, Worsley
Manchester
Gt Manchester
M28 7XZ
Director NameMrs Lisa Jane Jackson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address49
Chester Avenue, Little Lever
Bolton
Lancashire
BL3 1XE
Secretary NameMr Craig Warren Lydiate
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howbridge Close
Ellenbrook, Worsley
Manchester
Gt Manchester
M28 7XZ
Director NameMeryl Ann Lydiate
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(7 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Howbridge Close
Ellenbrook Worsley
Manchester
Greater Manchester
M28 7XZ
Secretary NameMeryl Ann Lydiate
NationalityBritish
StatusResigned
Appointed09 February 2005(7 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 31 December 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address5 Howbridge Close
Ellenbrook Worsley
Manchester
Greater Manchester
M28 7XZ

Contact

Websitemoonjuicecreative.com

Location

Registered AddressNewtons Business Centre
151 The Rock
Bury
Manchester
BL9 0ND
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

50 at £1Meryl Lydiate
50.00%
Ordinary
50 at £1Simon Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£33,643
Cash£54,316
Current Liabilities£65,812

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

14 September 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
9 June 2023Micro company accounts made up to 31 January 2023 (3 pages)
15 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
4 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
6 July 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
26 August 2020Registered office address changed from 1 Bridgewater Road Office 3 (Above Rbs) Walkden Manchester M28 3JE United Kingdom to Newtons Business Centre 151 the Rock Bury Manchester BL9 0nd on 26 August 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
11 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 January 2020Appointment of Mrs Lisa Jane Jackson as a director on 6 January 2020 (2 pages)
6 January 2020Termination of appointment of Meryl Ann Lydiate as a secretary on 31 December 2019 (1 page)
6 January 2020Termination of appointment of Meryl Ann Lydiate as a director on 31 December 2019 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
19 October 2017Notification of a person with significant control statement (2 pages)
19 October 2017Notification of a person with significant control statement (2 pages)
10 July 2017Registered office address changed from Bridge House Harrow Road Bolton Lancashire BL1 4NH to 1 Bridgewater Road Office 3 (Above Rbs) Walkden Manchester M28 3JE on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
10 July 2017Registered office address changed from Bridge House Harrow Road Bolton Lancashire BL1 4NH to 1 Bridgewater Road Office 3 (Above Rbs) Walkden Manchester M28 3JE on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
22 March 2011Amended accounts made up to 31 January 2010 (6 pages)
22 March 2011Amended accounts made up to 31 January 2010 (6 pages)
3 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
3 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Meryl Ann Lydiate on 29 June 2010 (2 pages)
5 July 2010Director's details changed for Meryl Ann Lydiate on 29 June 2010 (2 pages)
20 April 2010Registered office address changed from 49 Chester Avenue, Little Lever Bolton Lancashire BL3 1XE on 20 April 2010 (1 page)
20 April 2010Director's details changed for Simon Michael Jackson on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 49 Chester Avenue, Little Lever Bolton Lancashire BL3 1XE on 20 April 2010 (1 page)
20 April 2010Director's details changed for Simon Michael Jackson on 20 April 2010 (2 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 August 2007Return made up to 29/06/07; full list of members (3 pages)
28 August 2007Return made up to 29/06/07; full list of members (3 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 July 2006Return made up to 29/06/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (7 pages)
11 August 2005Return made up to 29/06/05; full list of members (7 pages)
11 August 2005Return made up to 29/06/05; full list of members (7 pages)
18 March 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
18 March 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2005Ad 31/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2005Accounting reference date shortened from 30/06/05 to 31/01/05 (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
29 June 2004Incorporation (13 pages)
29 June 2004Incorporation (13 pages)