Moon Video Ltd MITCHAM


Moon Video started in year 2014 as Private Limited Company with registration number 08948885. The Moon Video company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Mitcham at Flat 7. Postal code: CR4 3PL.

Moon Video Ltd Address / Contact

Office Address Flat 7
Office Address2 Phipps Bridge Road
Town Mitcham
Post code CR4 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08948885
Date of Incorporation Wed, 19th Mar 2014
Industry Photographic activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sat, 31st Dec 2022 (481 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Wed, 9th Nov 2022 (2022-11-09)
Last confirmation statement dated Tue, 26th Oct 2021

Company staff

Rajagopal S.

Position: Director

Appointed: 20 March 2014

Sathees N.

Position: Director

Appointed: 01 February 2020

Resigned: 20 February 2020

Rajagopal S.

Position: Director

Appointed: 19 March 2014

Resigned: 01 February 2020

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Rajagopal S. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sathees N. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rajagopal S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Rajagopal S.

Notified on 20 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Sathees N.

Notified on 1 February 2020
Ceased on 2 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control
right to appoint and remove directors

Rajagopal S.

Notified on 19 March 2017
Ceased on 1 February 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth-922-473     
Balance Sheet
Cash Bank On Hand 518488144261928152
Net Assets Liabilities -473-4 782-3 480-611-526-5 737
Cash Bank In Hand118518     
Current Assets118518     
Net Assets Liabilities Including Pension Asset Liability-922-473     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-1 022-573     
Shareholder Funds-922-473     
Other
Average Number Employees During Period    222
Creditors 9915 2703 6248721 4545 889
Net Current Assets Liabilities-922-473-4 782-3 480-611-526-5 737
Other Creditors 8433 3833 3837835435 889
Other Taxation Social Security Payable 1481 88724189911 
Taxation Social Security Payable     911 
Creditors Due Within One Year1 040991     
Number Shares Allotted100100     
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Total Assets Less Current Liabilities-922-473     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Registered office address changed from 214 Tooting High Street Tooting London SW17 0SG to Flat 7 Phipps Bridge Road Mitcham CR4 3PL on 2023-05-17
filed on: 17th, May 2023
Free Download (1 page)

Company search