Moonraker Vfx Limited

DataGardener
moonraker vfx limited
live
Micro

Moonraker Vfx Limited

08920152Private Limited With Share Capital

Vintry Building, Lower Ground Floor, Bristol, BS12BD
Incorporated

03/03/2014

Company Age

12 years

Directors

2

Employees

36

SIC Code

74100

Risk

low risk

Company Overview

Registration, classification & business activity

Moonraker Vfx Limited (08920152) is a private limited with share capital incorporated on 03/03/2014 (12 years old) and registered in bristol, BS12BD. The company operates under SIC code 74100 - specialised design activities.

Established in bristol in 2013, moonraker has built a strong local and international reputation with producers and broadcasters creating award winning visual effects content for television, film, commercials, museums and visitor attractions. our studio in central bristol houses a strong team of the ...

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 03/03/2014
BS12BD
36 employees

Financial Overview

Total Assets

£1.92M

Liabilities

£1.57M

Net Assets

£356.7K

Est. Turnover

£2.79M

AI Estimated
Unreported
Cash

£209.1K

Key Metrics

36

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

66
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2025
Resolution
Category:Resolution
Date:10-10-2025
Capital Allotment Shares
Category:Capital
Date:09-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2025
Memorandum Articles
Category:Incorporation
Date:10-12-2024
Resolution
Category:Resolution
Date:10-12-2024
Capital Name Of Class Of Shares
Category:Capital
Date:09-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2023
Resolution
Category:Resolution
Date:22-04-2023
Memorandum Articles
Category:Incorporation
Date:12-04-2023
Capital Alter Shares Subdivision
Category:Capital
Date:31-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2023
Capital Alter Shares Subdivision
Category:Capital
Date:10-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:13-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2018
Resolution
Category:Resolution
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:10-04-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:17-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2015
Incorporation Company
Category:Incorporation
Date:03-03-2014

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date10/12/2025
Latest Accounts31/03/2025

Trading Addresses

First Floor, The Courtyard, 26 Oakfield Road, Bristol, Avon, BS82AT
Vintry Building, Wine Street, Bristol, BS12BDRegistered

Related Companies

2

Contact

01174030185
moonrakervfx.com
Vintry Building, Lower Ground Floor, Bristol, BS12BD