Company NameBlue Moon Productions Limited
Company StatusDissolved
Company Number08079847
CategoryPrivate Limited Company
Incorporation Date23 May 2012(11 years, 11 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichal Skribuckij
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityCzech
StatusClosed
Appointed28 March 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressSklenska 81/14
Praha 9
19800
Secretary NameForm Online Limited (Corporation)
StatusClosed
Appointed28 March 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 12 months (closed 23 March 2021)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2012(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Manchester
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Michal Skribuckij
100.00%
Ordinary

Financials

Year2014
Net Worth-£478
Cash£1
Current Liabilities£479

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
21 June 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
27 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
30 May 2018Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 30 May 2018 (1 page)
29 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
7 June 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(4 pages)
7 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
(4 pages)
1 April 2014Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 1 April 2014 (1 page)
1 April 2014Appointment of Michal Skribuckij as a director (2 pages)
1 April 2014Appointment of Michal Skribuckij as a director (2 pages)
31 March 2014Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
31 March 2014Termination of appointment of Lee Gilburt as a director (1 page)
31 March 2014Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
31 March 2014Appointment of Form Online Limited as a secretary (2 pages)
31 March 2014Termination of appointment of Lee Gilburt as a director (1 page)
31 March 2014Appointment of Form Online Limited as a secretary (2 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
5 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)