Company NameLunar Films Limited
Company StatusDissolved
Company Number04229012
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(1 year after company formation)
Appointment Duration16 years, 10 months (closed 23 April 2019)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 Grove Terrace
London
NW5 1PH
Director NameMr Mohammed Yusef
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Popes Grove
Strawberry Hill
Twickenham
Middlesex
TW2 5TA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr David Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 03 March 2014)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address23 Century Road
Rainham
Gillingham
Kent
ME8 0BG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered AddressVenture House 4th Floor
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

6 at £1Matthew George Justice
60.00%
Ordinary
4 at £1Jessica Weetch
40.00%
Ordinary

Financials

Year2014
Net Worth£29,230
Cash£34,461
Current Liabilities£37,391

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

2 December 2011Delivered on: 7 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
2 April 2004Delivered on: 8 April 2004
Persons entitled: Cofiloisirs

Classification: Guarantee, security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of and all rights acquired by the chargor in connection with the screenplay for the film. The entire copyright throughout the universe in the screenplay for the film and all copies of the screenplay and all sketches and designs thereof. The entire copyright throughout the universe in the film. The music and musical compositions of the film. See the mortgage charge document for full details.
Outstanding

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
5 July 2017Application to strike the company off the register (3 pages)
5 July 2017Application to strike the company off the register (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(3 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(3 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(3 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(3 pages)
21 March 2014Termination of appointment of David Ferman as a secretary (2 pages)
21 March 2014Termination of appointment of David Ferman as a secretary (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 10
(4 pages)
4 January 2010Statement of capital following an allotment of shares on 25 November 2009
  • GBP 10
(4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 June 2009Return made up to 05/06/09; full list of members (3 pages)
19 June 2009Return made up to 05/06/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 December 2008Return made up to 05/06/08; full list of members (3 pages)
18 December 2008Return made up to 05/06/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 August 2007Return made up to 05/06/07; full list of members (6 pages)
31 August 2007Return made up to 05/06/07; full list of members (6 pages)
13 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 June 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 December 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Registered office changed on 03/11/05 from: 99 kenton road kenton harrow middlesex (1 page)
3 November 2005Registered office changed on 03/11/05 from: 99 kenton road kenton harrow middlesex (1 page)
24 June 2005Return made up to 05/06/05; full list of members (2 pages)
24 June 2005Return made up to 05/06/05; full list of members (2 pages)
14 June 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
14 June 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
25 May 2005Accounts made up to 29 February 2004 (10 pages)
25 May 2005Accounts made up to 29 February 2004 (10 pages)
17 December 2004Return made up to 05/06/04; full list of members (5 pages)
17 December 2004Return made up to 05/06/04; full list of members (5 pages)
28 April 2004Company name changed icl films LIMITED\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed icl films LIMITED\certificate issued on 28/04/04 (2 pages)
8 April 2004Particulars of mortgage/charge (8 pages)
8 April 2004Particulars of mortgage/charge (8 pages)
6 April 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
6 April 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
7 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
7 January 2004Delivery ext'd 3 mth 28/02/03 (1 page)
5 July 2003Return made up to 05/06/03; full list of members (5 pages)
5 July 2003Return made up to 05/06/03; full list of members (5 pages)
13 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
13 December 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
27 August 2002Return made up to 05/06/02; full list of members (5 pages)
27 August 2002Return made up to 05/06/02; full list of members (5 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
30 July 2002Company name changed titanic film services LIMITED\certificate issued on 30/07/02 (2 pages)
30 July 2002Company name changed titanic film services LIMITED\certificate issued on 30/07/02 (2 pages)
18 September 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
18 September 2001Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
31 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
31 August 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
30 July 2001Company name changed watermead film productions limit ed\certificate issued on 30/07/01 (2 pages)
30 July 2001Company name changed watermead film productions limit ed\certificate issued on 30/07/01 (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 July 2001Registered office changed on 12/07/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
12 July 2001New secretary appointed (2 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
5 June 2001Incorporation (16 pages)
5 June 2001Incorporation (16 pages)