ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Moonage Pictures Limited

Moonage Pictures Limited is an active company incorporated on 11 September 2017 with the registered office located in London, Greater London. Moonage Pictures Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10956051
Private limited company
Age
8 years
Incorporated 11 September 2017
Size
Medium
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 9 September 2025 (1 month ago)
Next confirmation dated 9 September 2026
Due by 23 September 2026 (11 months remaining)
Last change occurred 28 days ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Itv White City
201 Wood Lane
London
Greater London
W12 7RU
England
Address changed on 4 Apr 2025 (6 months ago)
Previous address was Itv White City 201 Wood Lane London Greater London W12 7RU England
Telephone
Unreported
Email
Unreported
Website
People
Officers
8
Shareholders
12
Controllers (PSC)
1
Director • Secretary • Executive Producer • British • Lives in England • Born in Aug 1973
Director • Accountant • Welsh • Lives in Wales • Born in Jan 1968
Director • Writer/ Executive Producer • British • Lives in UK • Born in Apr 1974
Director • Finance Director • Irish • Lives in UK • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moonage Pictures (Intergalactic) Limited
Matthew Charles Read, Maxine Louise Gardner, and 2 more are mutual people.
Active
Moonage Pictures (Project IV) Limited
Matthew Charles Read, Maxine Louise Gardner, and 2 more are mutual people.
Active
Moonage Pictures (THE Gentlemen) Limited
Matthew Charles Read, Maxine Louise Gardner, and 2 more are mutual people.
Active
Moonage Pictures (THE Five) Limited
Maxine Louise Gardner, Matthew Charles Read, and 2 more are mutual people.
Active
Moonage Pictures (THE Five 2) Ltd
Maxine Louise Gardner, Matthew Charles Read, and 2 more are mutual people.
Active
Moonage Pictures (THE Gentlemen 2) Ltd
Matthew Charles Read, Maxine Louise Gardner, and 2 more are mutual people.
Active
Hartswood Films Limited
Julian Christopher Bellamy, David Philip McGraynor, and 1 more are mutual people.
Active
Moonage Pictures (Good Girl) Limited
Matthew Charles Read, Maxine Louise Gardner, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.26M
Decreased by £8.04M (-56%)
Turnover
£89.73M
Increased by £75.65M (+537%)
Employees
120
Decreased by 40 (-25%)
Total Assets
£26.24M
Decreased by £57.54M (-69%)
Total Liabilities
-£17.71M
Decreased by £64.88M (-79%)
Net Assets
£8.53M
Increased by £7.35M (+623%)
Debt Ratio (%)
67%
Decreased by 31.09% (-32%)
Latest Activity
Confirmation Submitted
28 Days Ago on 24 Sep 2025
Registered Address Changed
6 Months Ago on 4 Apr 2025
Registered Address Changed
6 Months Ago on 4 Apr 2025
Mr Matthew Charles Read Details Changed
6 Months Ago on 31 Mar 2025
Mr William Adrian Gould Details Changed
6 Months Ago on 31 Mar 2025
Ms Frith Tiplady Details Changed
6 Months Ago on 31 Mar 2025
Ms Maxine Louise Gardner Appointed
6 Months Ago on 31 Mar 2025
Mr David Philip Mcgraynor Appointed
6 Months Ago on 31 Mar 2025
Mr Julian Christopher Bellamy Appointed
6 Months Ago on 31 Mar 2025
Frith Tiplady Resigned
6 Months Ago on 31 Mar 2025
Get Credit Report
Discover Moonage Pictures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 September 2025 with updates
Submitted on 24 Sep 2025
Change of share class name or designation
Submitted on 6 Aug 2025
Resolutions
Submitted on 28 May 2025
Memorandum and Articles of Association
Submitted on 28 May 2025
Change of share class name or designation
Submitted on 23 May 2025
Change of share class name or designation
Submitted on 16 Apr 2025
Memorandum and Articles of Association
Submitted on 9 Apr 2025
Registered office address changed from Itv White City 201 Wood Lane London Greater London W12 7RU England to Itv White City 201 Wood Lane London Greater London W12 7RU on 4 April 2025
Submitted on 4 Apr 2025
Registered office address changed from 39 Long Acre London WC2E 9LG England to Itv White City 201 Wood Lane London Greater London W12 7RU on 4 April 2025
Submitted on 4 Apr 2025
Director's details changed for Ms Frith Tiplady on 31 March 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year