Moneda Productions Limited LONDON


Moneda Productions started in year 1994 as Private Limited Company with registration number 02952809. The Moneda Productions company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Berkshire House. Postal code: WC1V 7AA. Since September 22, 2005 Moneda Productions Limited is no longer carrying the name Tandem Television.

At present there are 3 directors in the the company, namely Angela M., Sara G. and Victoria T.. In addition one secretary - Angela M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moneda Productions Limited Address / Contact

Office Address Berkshire House
Office Address2 168 - 173 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02952809
Date of Incorporation Tue, 26th Jul 1994
Industry Television programme distribution activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Angela M.

Position: Director

Appointed: 12 November 2015

Angela M.

Position: Secretary

Appointed: 12 November 2015

Sara G.

Position: Director

Appointed: 01 May 2015

Victoria T.

Position: Director

Appointed: 01 March 2012

Mimi A.

Position: Secretary

Appointed: 19 September 2019

Resigned: 07 February 2022

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Director

Appointed: 21 November 2014

Resigned: 12 November 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Adam J.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2013

Adam J.

Position: Secretary

Appointed: 10 January 2011

Resigned: 31 August 2013

John P.

Position: Director

Appointed: 30 August 2006

Resigned: 10 January 2011

Stephen M.

Position: Director

Appointed: 22 August 2003

Resigned: 24 September 2014

Julian B.

Position: Director

Appointed: 22 August 2003

Resigned: 01 March 2012

John P.

Position: Secretary

Appointed: 22 August 2003

Resigned: 10 January 2011

Paul L.

Position: Director

Appointed: 03 May 2002

Resigned: 22 August 2003

Paul G.

Position: Director

Appointed: 08 March 2001

Resigned: 31 October 2001

Michael C.

Position: Director

Appointed: 04 January 2000

Resigned: 22 August 2003

Michael P.

Position: Director

Appointed: 08 August 1994

Resigned: 03 May 2002

Christopher S.

Position: Director

Appointed: 08 August 1994

Resigned: 04 January 2000

Clive P.

Position: Secretary

Appointed: 08 August 1994

Resigned: 22 August 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 July 1994

Resigned: 08 August 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 1994

Resigned: 08 August 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Dlg Acquisitions Limited from London, England. This PSC is categorised as "a limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Dlg Acquisitions Limited

Berkshire House 168 - 173 High Holborn, London, WC1V 7AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered Uk
Place registered Uk Companies House
Registration number 09023753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Tandem Television September 22, 2005
Chrysalis Productions November 16, 1998
Chrysalis Tv July 12, 1996
Carepaper October 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Current Assets7 1617 1617 161
Net Assets Liabilities674 934674 934674 934
Other
Creditors682 095682 095682 095
Net Current Assets Liabilities674 934674 934674 934
Total Assets Less Current Liabilities674 934674 934674 934

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search

Advertisements