About

Registered Number: 06395979
Date of Incorporation: 11/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: Offwell House, Offwell, Honiton, Devon, EX14 9SA

 

Founded in 2007, Luna the Movie Ltd are based in Honiton, Devon, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The current directors of this company are listed as Baker Street Media Holdings Ltd, Baker Street Media Management Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER STREET MEDIA HOLDINGS LTD 01 August 2009 12 April 2013 1
BAKER STREET MEDIA MANAGEMENT LTD 31 December 2008 01 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 21 December 2017
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 27 November 2017
PSC07 - N/A 27 November 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 24 January 2014
SH01 - Return of Allotment of shares 24 January 2014
CH01 - Change of particulars for director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 20 June 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 04 February 2013
DISS40 - Notice of striking-off action discontinued 10 November 2012
AR01 - Annual Return 08 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 14 October 2010
SH01 - Return of Allotment of shares 13 October 2010
AA - Annual Accounts 14 May 2010
SH01 - Return of Allotment of shares 17 February 2010
SH01 - Return of Allotment of shares 15 February 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH02 - Change of particulars for corporate director 14 October 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
363a - Annual Return 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 08 January 2009
AA - Annual Accounts 08 January 2009
RESOLUTIONS - N/A 08 November 2007
123 - Notice of increase in nominal capital 08 November 2007
NEWINC - New incorporation documents 11 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.