Advanced company searchLink opens in new window

MOODBEAM LIMITED

Company number 10349738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
16 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-06
17 Oct 2022 600 Appointment of a voluntary liquidator
17 Oct 2022 LIQ02 Statement of affairs
17 Oct 2022 AD01 Registered office address changed from Centre for Digital Innovation C4Di at the Dock, 31-38 Queen Street Hull HU1 1UU England to C/O Kroll Advisory Ltd, the Chancery 28 Spring Gardens Manchester Greater Manchester M2 1EW on 17 October 2022
04 Apr 2022 TM01 Termination of appointment of Tim Parkinson as a director on 29 March 2022
08 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
06 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
25 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
13 Jan 2020 AP01 Appointment of Mr Nick Marshall as a director on 1 January 2020
13 Jan 2020 AP01 Appointment of Mr Tim Parkinson as a director on 1 January 2020
28 Nov 2019 PSC04 Change of details for Mr Jonathan David Elvidge as a person with significant control on 15 November 2019
28 Nov 2019 PSC04 Change of details for Ms Christina Colmer Mchugh as a person with significant control on 15 November 2019
28 Nov 2019 PSC02 Notification of Enterprise Ventures (General Partner Npif Yhtv Equity) Limited as a person with significant control on 15 November 2019
28 Nov 2019 MA Memorandum and Articles of Association
28 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 15/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 SH02 Sub-division of shares on 15 November 2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 304.07
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
30 Sep 2019 PSC01 Notification of Jonathan Elvidge as a person with significant control on 23 January 2017
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 31 August 2018