Moonbow Media Limited MILTON KEYNES


Founded in 2017, Moonbow Media, classified under reg no. 10699919 is an active company. Currently registered at 10 Copperhouse Court MK7 8NL, Milton Keynes the company has been in the business for 7 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 2 directors, namely Zakir S., George W.. Of them, Zakir S., George W. have been with the company the longest, being appointed on 30 March 2017. As of 19 April 2024, there was 1 ex director - Jevgenij M.. There were no ex secretaries.

Moonbow Media Limited Address / Contact

Office Address 10 Copperhouse Court
Office Address2 Caldecotte
Town Milton Keynes
Post code MK7 8NL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10699919
Date of Incorporation Thu, 30th Mar 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Zakir S.

Position: Director

Appointed: 30 March 2017

George W.

Position: Director

Appointed: 30 March 2017

Jevgenij M.

Position: Director

Appointed: 30 March 2017

Resigned: 10 September 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Zakir S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is George W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jevgenij M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Zakir S.

Notified on 30 March 2017
Nature of control: 25-50% voting rights
25-50% shares

George W.

Notified on 30 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Jevgenij M.

Notified on 30 March 2017
Ceased on 10 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 85831 01886 757160 858241 97574 995
Current Assets2 91331 07387 334161 458315 051124 386
Debtors55555766003441 898
Net Assets Liabilities30913 47152 403114 385254 021361 222
Other Debtors55555776003441 898
Property Plant Equipment 1 09482022 38916 79228 754
Other
Accrued Liabilities480480480480480480
Accumulated Amortisation Impairment Intangible Assets 2 0004 0006 0008 00010 000
Accumulated Depreciation Impairment Property Plant Equipment 3646378 10113 69823 283
Additions Other Than Through Business Combinations Intangible Assets 10 000    
Additions Other Than Through Business Combinations Investment Property Fair Value Model     645 944
Additions Other Than Through Business Combinations Property Plant Equipment   29 032 21 547
Average Number Employees During Period323665
Creditors2 60426 69641 75173 46279 822346 927
Current Asset Investments    72 73247 493
Fixed Assets 9 0946 82126 38918 792674 698
Increase From Amortisation Charge For Year Intangible Assets 2 0002 0002 0002 0002 000
Increase From Depreciation Charge For Year Property Plant Equipment  2737 4635 5979 585
Intangible Assets 8 0006 0004 0002 000 
Intangible Assets Gross Cost 10 00010 00010 00010 00010 000
Investment Property     645 944
Investment Property Fair Value Model     645 944
Net Current Assets Liabilities3094 37745 58287 996235 22933 451
Nominal Value Allotted Share Capital    100100
Number Shares Issued Fully Paid100100100100100100
Other Creditors2 12422 48720 17132 15211 29010 998
Other Current Asset Investments Balance Sheet Subtotal    72 73247 493
Other Remaining Borrowings     346 927
Par Value Share111111
Property Plant Equipment Gross Cost 1 4581 45830 49030 49052 037
Taxation Social Security Payable 3 72921 10040 44059 23954 234
Total Assets Less Current Liabilities    254 021708 149
Total Borrowings     346 927
Trade Creditors Trade Payables   3908 8132 896

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-01-30 director's details were changed
filed on: 30th, January 2024
Free Download (2 pages)

Company search