Company NameLunar Films Beg Limited
Company StatusDissolved
Company Number04538864
CategoryPrivate Limited Company
Incorporation Date18 September 2002(21 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameICL Films (ML) Limited

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
Appointed18 September 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 Grove Terrace
London
NW5 1PH
Secretary NameLee Thomas
NationalityBritish
StatusClosed
Appointed07 December 2005(3 years, 2 months after company formation)
Appointment Duration14 years, 10 months (closed 06 October 2020)
RoleCompany Director
Correspondence Address131 Fellows Road
London
NW3 3JJ
Secretary NameIra Zloczower
NationalityAustrian
StatusResigned
Appointed20 July 2004(1 year, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 2005)
RoleCompany Director
Correspondence AddressGround Floord
63 St Helens Gardens
London
W10 6LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Matthew George Justice
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

23 June 2005Delivered on: 1 July 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the security account and the deposit and the debts represented by the deposit.
Outstanding
1 April 2005Delivered on: 18 April 2005
Persons entitled: Bord Scannan Na Heireann/Irish Film Board

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from element films (beg) limited (the irish co-producer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest both present and future vested and contingent statutory and otherwise in and to the following in relation to the film entitled "boy eats girl". See the mortgage charge document for full details.
Outstanding
1 April 2005Delivered on: 14 April 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the chargor and boy film productions limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all of its right title and interest both present and future vested and contingent statutory and otherwise in and to the rights. By way of first fixed charge its right title and interest in and to the delivery materials throughout the universe.. See the mortgage charge document for full details.
Outstanding
1 April 2005Delivered on: 11 April 2005
Persons entitled: Isle of Man Film Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from each of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the film, the copyright, all literary property and ancillary rights, all rights and tangible properties, distribution agreements, revenues from bokk debts and all income and proceeds. See the mortgage charge document for full details.
Outstanding
18 January 2005Delivered on: 20 January 2005
Persons entitled: Film Finances Inc

Classification: An agreement
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: All the right title and interest and in the film provisionally entitled boy eats girl and in the script and all other written and musical matter all property acquired for the production the whole undertaking and assets. See the mortgage charge document for full details.
Outstanding
5 August 2004Delivered on: 19 August 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over assets
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: All copies of the film and any music and/or sound recordings or other works produced in connection with the film and all materials in tangible or intangible form incorporating or reproducing the same or any part or element thereof. See the mortgage charge document for full details.
Outstanding
5 August 2004Delivered on: 19 August 2004
Persons entitled: The Irish Film Board

Classification: Charge over assets
Secured details: All monies due or to become due from element films (beg) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All copies of the film and any music and/or sound recordings or other works produced in connection with the film and all materials in tangible or intangible form incorporating or reproducing the same or any part or element thereof. See the mortgage charge document for full details.
Outstanding
18 August 2004Delivered on: 20 August 2004
Persons entitled: The Friends Partnership

Classification: Charge and deed of assignment
Secured details: £375,000 and all other 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: All right title and interest in the following relating to the film entitle "boy east girl", all preprinted elements capable of producing print, all prints exposed film developed film, all soundtrack elements,any and all documents, all machinery, all present and future deposit and other accounts, all cash and physical properties. See the mortgage charge document for full details.
Outstanding
23 June 2005Delivered on: 7 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security deposit agreement and charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the account numbered 024307 and the deposit being alls sums standing to the credit of the account including the initial deposit being £2,589,704.84,. see the mortgage charge document for full details.
Outstanding
5 August 2004Delivered on: 18 August 2004
Persons entitled: Isle of Man Film Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from each of the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Entire copyright and all other rights in the film, rights in all underlying material including the screenplay all literary property and ancilliary rights all contract and contract rights all tangible and intangible properties distribution rights revenues from book debts sale and leaseback proceeds all copies of the film all sums standing to the credit of any account established for the film all chattels floating charge all rights properties and assets comprising the collateral present and future. See the mortgage charge document for full details.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
24 April 2020Application to strike the company off the register (1 page)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (3 pages)
2 April 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
27 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
7 March 2018Notification of Matthew George Justice as a person with significant control on 18 September 2016 (2 pages)
7 March 2018Withdrawal of a person with significant control statement on 7 March 2018 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (4 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
30 March 2015Accounts for a dormant company made up to 31 July 2014 (6 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
4 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
7 February 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
19 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
19 October 2010Accounts for a dormant company made up to 31 July 2010 (6 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
8 September 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
8 September 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
5 December 2008Return made up to 18/09/08; full list of members (3 pages)
5 December 2008Return made up to 18/09/08; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006Return made up to 18/09/06; full list of members (2 pages)
21 November 2006Return made up to 18/09/06; full list of members (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (1 page)
21 November 2006Director's particulars changed (1 page)
5 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
21 April 2006Return made up to 18/09/05; full list of members (2 pages)
21 April 2006Return made up to 18/09/05; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
3 August 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
30 July 2005Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
30 July 2005Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
7 July 2005Particulars of mortgage/charge (6 pages)
7 July 2005Particulars of mortgage/charge (6 pages)
1 July 2005Particulars of mortgage/charge (5 pages)
1 July 2005Particulars of mortgage/charge (5 pages)
18 April 2005Particulars of mortgage/charge (11 pages)
18 April 2005Particulars of mortgage/charge (11 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
11 April 2005Particulars of mortgage/charge (12 pages)
11 April 2005Particulars of mortgage/charge (12 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
24 September 2004Return made up to 18/09/04; full list of members (5 pages)
24 September 2004Return made up to 18/09/04; full list of members (5 pages)
20 August 2004Particulars of mortgage/charge (7 pages)
20 August 2004Particulars of mortgage/charge (7 pages)
19 August 2004Particulars of mortgage/charge (11 pages)
19 August 2004Particulars of mortgage/charge (11 pages)
19 August 2004Particulars of mortgage/charge (11 pages)
19 August 2004Particulars of mortgage/charge (11 pages)
18 August 2004Particulars of mortgage/charge (9 pages)
18 August 2004Particulars of mortgage/charge (9 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
15 July 2004Company name changed icl films (ml) LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed icl films (ml) LIMITED\certificate issued on 15/07/04 (2 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
14 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
11 November 2003Return made up to 18/09/03; full list of members (5 pages)
11 November 2003Return made up to 18/09/03; full list of members (5 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
18 September 2002Incorporation (17 pages)
18 September 2002Incorporation (17 pages)