Company NameLunar Media & Investment Ltd
Company StatusDissolved
Company Number07838627
CategoryPrivate Limited Company
Incorporation Date8 November 2011(12 years, 5 months ago)
Dissolution Date11 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas John Tearle
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.bricklanecomedyfestival.com

Location

Registered AddressHayes House
6 Hayes Road
Bromley
Kent
BR2 9AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Nicholas John Tearle
100.00%
Ordinary

Financials

Year2014
Net Worth£63,499
Cash£874
Current Liabilities£35,940

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 July 2019Final Gazette dissolved following liquidation (1 page)
11 April 2019Return of final meeting in a members' voluntary winding up (10 pages)
17 July 2018Registered office address changed from 237 Westcombe Hill Blackheath London SE3 7DW United Kingdom to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 17 July 2018 (2 pages)
13 July 2018Appointment of a voluntary liquidator (4 pages)
13 July 2018Declaration of solvency (5 pages)
13 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-25
(1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2018Unaudited abridged accounts made up to 31 March 2016 (10 pages)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
24 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Registered office address changed from 40 Stockwell Street Greenwich London SE10 8EY to 237 Westcombe Hill Blackheath London SE3 7DW on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 40 Stockwell Street Greenwich London SE10 8EY to 237 Westcombe Hill Blackheath London SE3 7DW on 27 June 2016 (1 page)
27 June 2016Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
1 April 2016Compulsory strike-off action has been suspended (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
6 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
13 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
14 November 2011Appointment of Mr Nicholas John Tearle as a director (2 pages)
14 November 2011Appointment of Mr Nicholas John Tearle as a director (2 pages)
8 November 2011Incorporation (20 pages)
8 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
8 November 2011Incorporation (20 pages)