Company NameLuminance Design Group Limited
Company StatusDissolved
Company Number06431180
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Julian Marien
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Goodge Place
London
W1T 4SG
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 May 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 January 2012)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address164 New Cavendish Street
London
W1W 6YT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Julian Marien
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,533
Cash£2
Current Liabilities£10,378

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (2 pages)
10 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Registered office address changed from 164 New Cavendish Street C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT England to C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT on 30 December 2016 (1 page)
29 December 2016Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 164 New Cavendish Street C/O Accountancy Managers Ltd 164 New Cavendish Street London W1W 6YT on 29 December 2016 (1 page)
25 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
20 March 2012Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
5 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 May 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Mr Julian Marien on 23 January 2011 (2 pages)
4 May 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Nominee Secretary Ltd on 22 January 2010 (2 pages)
10 December 2009Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 10 December 2009 (1 page)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Accounting reference date extended from 30/11/2008 to 30/03/2009 (1 page)
6 May 2009Return made up to 20/02/09; full list of members (3 pages)
6 May 2009Secretary appointed nominee secretary LTD (1 page)
17 February 2009Appointment terminated secretary nominee secretary LTD (1 page)
23 January 2008Return made up to 23/01/08; full list of members (2 pages)
19 November 2007Incorporation (8 pages)