Company NameLunar Industries Limited
Company StatusDissolved
Company Number06346944
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Stuart Douglas Fenegan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address4 Lowndes Court
Carnaby Street
London
W1F 7HE
Director NameMr Duncan Zowie Hayward Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(same day as company formation)
RoleCommercials & Film Director
Country of ResidenceUnited Kingdom
Correspondence Address81a Main Road
Hockley
Essex
SS5 4RG
Secretary NameStuart Douglas Fenegan
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Berrymead Gardens
Acton
London
W3 8AB
Secretary NameNicky Sara Moss
NationalityAustralian
StatusResigned
Appointed14 January 2008(4 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2008)
RoleProducer
Correspondence Address8b Morgan Street
Bow
London
E3 5AB

Location

Registered Address81a Main Road
Hockley
Essex
SS5 4RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Shareholders

88k at £1Liberty Films Uk LTD
9.26%
Ordinary B
50k at £1William Stanley Bungay
5.26%
Ordinary B
250k at £1Isolar Tours Inc.
26.28%
Ordinary B
250k at £1Trudie Styler-summer
26.28%
Ordinary B
106.4k at £1David Jones
11.19%
Ordinary B
106.4k at £1William Zysblatt
11.19%
Ordinary B
100k at £1Trevor Stephen Beattie
10.51%
Ordinary B
50 at £1Barrett William Heathcote
0.01%
Ordinary A
50 at £1Duncan Zowie Hayward Jones
0.01%
Ordinary A
50 at £1Marion Skene
0.01%
Ordinary A
50 at £1Michelle Clare Fenegan-hurst
0.01%
Ordinary A
50 at £1Stuart Douglas Fenegan
0.01%
Ordinary A
50 at £1Suzanne Heathcote
0.01%
Ordinary A

Financials

Year2014
Net Worth£1
Cash£4,242
Current Liabilities£4,241

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

22 February 2008Delivered on: 8 March 2008
Persons entitled: Limelight Finance LLP

Classification: Pre-sale agreement security assignment
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: Entire right title and interest in and to all sums pursuant to the pre-sale agreement between the company and worldwide spe acquisitions inc in relation to the film tentatively entitled "moon".
Outstanding
22 February 2008Delivered on: 8 March 2008
Persons entitled: Limelight Vct PLC

Classification: Tax credit security assignment
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: Entire right title and interest in and to all sums by way of tax credit in relation to the film tentatively entitled "moon" see image for full details.
Outstanding
22 February 2008Delivered on: 8 March 2008
Persons entitled: Limelight Finance LLP and Film Finances Limited

Classification: Security 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: Right title and interest in and to the film tentatively entitled "moon" see image for full details.
Outstanding
21 February 2008Delivered on: 26 February 2008
Persons entitled: Film Finances Inc.,

Classification: An agreement
Secured details: All monies due or to become due from the financiers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in relation to the film provisionally entitled "moon" see image for full details.
Outstanding

Filing History

31 March 2017Restoration by order of the court (4 pages)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
18 September 2014Application to strike the company off the register (3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 951,218
(4 pages)
8 November 2013Total exemption full accounts made up to 30 September 2013 (10 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders (4 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Stuart Douglas Fenegan on 1 September 2012 (2 pages)
18 January 2013Registered office address changed from 4 Lowndes Court Carnaby Street London W1F 7HE on 18 January 2013 (1 page)
18 January 2013Director's details changed for Stuart Douglas Fenegan on 1 September 2012 (2 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
30 December 2010Previous accounting period extended from 14 April 2010 to 30 September 2010 (3 pages)
20 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Mr Duncan Zowie Hayward Jones on 20 August 2010 (2 pages)
20 September 2010Director's details changed for Stuart Douglas Fenegan on 20 August 2010 (2 pages)
7 September 2009Director's change of particulars / stuart fenegan / 01/01/2009 (1 page)
7 September 2009Return made up to 20/08/09; full list of members (7 pages)
10 August 2009Total exemption full accounts made up to 14 April 2009 (9 pages)
10 August 2009Accounting reference date shortened from 30/04/2009 to 14/04/2009 (1 page)
11 December 2008Return made up to 20/08/08; full list of members (7 pages)
28 October 2008Appointment terminated secretary nicky moss (1 page)
18 July 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
18 July 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
7 April 2008Ad 14/02/08\gbp si 38048@1=38048\gbp ic 912970/951018\ (2 pages)
7 April 2008Ad 11/02/08\gbp si 912870@1=912870\gbp ic 100/912970\ (3 pages)
7 April 2008Ad 11/02/08\gbp si 200@1=200\gbp ic 951018/951218\ (2 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (2 pages)
30 September 2007Nc inc already adjusted 20/08/07 (1 page)
30 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2007Notice of assignment of name or new name to shares (1 page)
20 August 2007Incorporation (11 pages)