Company NameFull Moon Films Limited
Company StatusDissolved
Company Number05315126
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Anthony Mendelson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(same day as company formation)
RoleScriptwriter
Country of ResidenceUnited Kingdom
Correspondence Address65 Love Lane
Pinner
Middlesex
HA5 3EY
Director NameMrs Rebecca Jane Lacey Harrison
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 03 June 2014)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address14 Flat4 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Secretary NameMrs Michal Zipora Mendelson
NationalityBritish
StatusClosed
Appointed10 March 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months (closed 03 June 2014)
RoleCounsellor/Art  Therapist
Correspondence Address65 Love Lane
Pinner
Middlesex
HA5 3EY
Director NameMr Paul Harrison
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
14 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Secretary NameRebecca Jane Lacey
NationalityBritish
StatusResigned
Appointed16 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
14 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 4, 14 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

1 at £1Paul Anthony Mendelson
50.00%
Ordinary
1 at £1Paul Harrison
50.00%
Ordinary

Financials

Year2014
Net Worth-£298
Cash£50
Current Liabilities£350

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
7 February 2014Application to strike the company off the register (3 pages)
7 February 2014Application to strike the company off the register (3 pages)
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 January 2010Director's details changed for Paul Anthony Mendelson on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Anthony Mendelson on 13 January 2010 (2 pages)
13 January 2010Statement of capital following an allotment of shares on 16 January 2005
  • GBP 1
(2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mrs Rebecca Jane Lacey Harrison on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Rebecca Jane Lacey Harrison on 13 January 2010 (2 pages)
13 January 2010Statement of capital following an allotment of shares on 16 January 2005
  • GBP 1
(2 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 April 2008Secretary appointed mrs michal zipora mendelson (1 page)
10 April 2008Secretary appointed mrs michal zipora mendelson (1 page)
10 April 2008Director appointed mrs rebecca jane lacey harrison (1 page)
10 April 2008Director appointed mrs rebecca jane lacey harrison (1 page)
9 April 2008Appointment terminated secretary rebecca lacey (1 page)
9 April 2008Appointment terminated secretary rebecca lacey (1 page)
10 March 2008Appointment terminated director paul harrison (1 page)
10 March 2008Appointment terminated director paul harrison (1 page)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
17 December 2007Return made up to 16/12/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 January 2007Return made up to 16/12/06; full list of members (7 pages)
8 January 2007Return made up to 16/12/06; full list of members (7 pages)
3 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
28 December 2005Return made up to 16/12/05; full list of members (7 pages)
28 December 2005Return made up to 16/12/05; full list of members (7 pages)
27 January 2005Secretary's particulars changed (1 page)
27 January 2005Secretary's particulars changed (1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Incorporation (17 pages)
16 December 2004Incorporation (17 pages)
16 December 2004Secretary resigned (1 page)