Company NameFull Moon Group Limited
Company StatusConverted / Closed
Company Number05019242
CategoryConverted / Closed
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date27 September 2018 (5 years, 7 months ago)
Previous NameFull Moon Factory Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Tim Hoechel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWiesenaeckerstrasse 44
Stuttgart
D70619
Director NameMr Sebastian Wiese
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed01 January 2011(6 years, 11 months after company formation)
Appointment Duration7 years, 9 months (closed 27 September 2018)
RoleEvent Manager
Country of ResidenceGermany
Correspondence AddressSuite B, 29 Harley Street
London
W1G 9QR
Director NameSebastian Wiese
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressAeckerwaldstrasse 26
Stuttgart
70619
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressSuite B, 29 Harley Street
London
W1G 9QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

700 at £1Tim Hoechel
70.00%
Ordinary
300 at £1Sebastian Wiese
30.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Next Accounts Due30 September 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 September 2018Confirmation of transfer of assets and liabilities (1 page)
27 September 2018Notification from overseas registry of completion of cross-border merger (1 page)
6 August 2018Copy of extract from the register - completion of merger (5 pages)
28 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
26 February 2018CB01 draft terms of merger (54 pages)
21 February 2018Amended accounts made up to 31 December 2016 (5 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Unaudited abridged accounts made up to 31 December 2016 (5 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Director's details changed for Mr Sebastian Wiese on 27 April 2017 (2 pages)
28 April 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
28 April 2017Director's details changed for Mr Sebastian Wiese on 27 April 2017 (2 pages)
27 April 2017Appointment of Mr Sebastian Wiese as a director on 1 January 2011 (2 pages)
27 April 2017Appointment of Mr Sebastian Wiese as a director on 1 January 2011 (2 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2016Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
13 April 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
9 February 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Nominee Secretary Ltd as a secretary on 9 February 2015 (1 page)
17 June 2014Amended accounts made up to 31 December 2013 (5 pages)
17 June 2014Amended accounts made up to 31 December 2013 (5 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 February 2013Accounts for a dormant company made up to 1 December 2011 (3 pages)
14 February 2013Accounts for a dormant company made up to 1 December 2011 (3 pages)
14 February 2013Accounts for a dormant company made up to 1 December 2011 (3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
14 December 2011Current accounting period extended from 1 December 2012 to 31 December 2012 (1 page)
14 December 2011Current accounting period extended from 1 December 2012 to 31 December 2012 (1 page)
14 December 2011Current accounting period extended from 1 December 2012 to 31 December 2012 (1 page)
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
20 September 2011Current accounting period shortened from 31 January 2012 to 1 December 2011 (1 page)
20 September 2011Current accounting period shortened from 31 January 2012 to 1 December 2011 (1 page)
20 September 2011Current accounting period shortened from 31 January 2012 to 1 December 2011 (1 page)
16 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
16 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
16 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Tim Hoechel on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Tim Hoechel on 25 November 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 March 2009Registered office changed on 18/03/2009 from suite b, 29 harley street london W1G 9QR (1 page)
18 March 2009Registered office changed on 18/03/2009 from suite b, 29 harley street london W1G 9QR (1 page)
9 January 2009Company name changed full moon factory LTD\certificate issued on 12/01/09 (2 pages)
9 January 2009Company name changed full moon factory LTD\certificate issued on 12/01/09 (2 pages)
5 December 2008Return made up to 26/11/08; full list of members (3 pages)
5 December 2008Return made up to 26/11/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
21 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
21 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
25 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 May 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
8 May 2006New director appointed (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Return made up to 08/05/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
8 March 2005Return made up to 08/03/05; full list of members (2 pages)
8 March 2005Return made up to 08/03/05; full list of members (2 pages)
19 January 2004Incorporation (8 pages)
19 January 2004Incorporation (8 pages)