LUNAR FILM AND TELEVISION LTD

Register to unlock more data on OkredoRegister

LUNAR FILM AND TELEVISION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04428102

Incorporation date

30/04/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Hide The Hide, Pinfarthings, Stroud, Gloucestershire GL5 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Registered office address changed from 37 Warren Street London W1T 6AD to The Hide the Hide Pinfarthings Stroud Gloucestershire GL5 5JJ on 2019-04-24
dot icon20/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon24/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon25/11/2015
Secretary's details changed for Piers Daniel Leigh on 2015-11-21
dot icon25/11/2015
Director's details changed for Piers Daniel Leigh on 2015-11-21
dot icon25/11/2015
Director's details changed for Alice Catherine Sheppard Fidler on 2015-11-21
dot icon21/10/2015
Secretary's details changed for Piers Daniel Leigh on 2015-10-20
dot icon21/10/2015
Director's details changed for Alice Catherine Sheppard Fidler on 2015-10-20
dot icon21/10/2015
Director's details changed for Piers Daniel Leigh on 2015-10-20
dot icon12/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/04/2014
Director's details changed for Alice Catherine Sheppard Fidler on 2014-04-25
dot icon25/04/2014
Secretary's details changed for Piers Daniel Leigh on 2014-04-25
dot icon25/04/2014
Director's details changed for Piers Daniel Leigh on 2014-04-25
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon23/04/2014
Secretary's details changed for Piers Daniel Leigh on 2014-04-23
dot icon23/04/2014
Director's details changed for Piers Daniel Leigh on 2014-04-23
dot icon23/04/2014
Director's details changed for Alice Catherine Sheppard Fidler on 2014-04-23
dot icon27/02/2014
Registered office address changed from 136 Elthorne Avenue Ealing London W7 2JW on 2014-02-27
dot icon13/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon04/10/2011
Amended accounts made up to 2011-03-31
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Director's details changed for Alice Catherine Sheppard Fidler on 2010-04-30
dot icon07/05/2010
Director's details changed for Piers Daniel Leigh on 2010-04-30
dot icon07/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 30/04/09; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 30/04/08; full list of members
dot icon19/06/2007
Return made up to 30/04/07; full list of members
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 30/04/06; full list of members
dot icon26/09/2005
Registered office changed on 26/09/05 from: 21A macfarlane road london W12 7JY
dot icon16/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 30/04/05; full list of members
dot icon11/05/2005
Ad 06/04/04--------- £ si 1@1
dot icon19/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 30/04/04; full list of members
dot icon29/03/2004
Memorandum and Articles of Association
dot icon29/03/2004
Memorandum and Articles of Association
dot icon22/03/2004
Certificate of change of name
dot icon08/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 30/04/03; full list of members
dot icon17/05/2002
Registered office changed on 17/05/02 from: 21A macsarane road shepherds bush london W12 7JY
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon15/05/2002
New secretary appointed;new director appointed
dot icon15/05/2002
Director resigned
dot icon30/04/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-27.07 % *

* during past year

Cash in Bank

£26,334.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.06K
-
0.00
22.01K
-
2022
2
16.56K
-
0.00
36.11K
-
2023
3
16.73K
-
0.00
26.33K
-
2023
3
16.73K
-
0.00
26.33K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

16.73K £Ascended1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.33K £Descended-27.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheppard Fidler, Alice Catherine
Director
30/04/2002 - Present
-
Leigh, Piers Daniel
Director
30/04/2002 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LUNAR FILM AND TELEVISION LTD

LUNAR FILM AND TELEVISION LTD is an(a) Active company incorporated on 30/04/2002 with the registered office located at The Hide The Hide, Pinfarthings, Stroud, Gloucestershire GL5 5JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LUNAR FILM AND TELEVISION LTD?

toggle

LUNAR FILM AND TELEVISION LTD is currently Active. It was registered on 30/04/2002 .

Where is LUNAR FILM AND TELEVISION LTD located?

toggle

LUNAR FILM AND TELEVISION LTD is registered at The Hide The Hide, Pinfarthings, Stroud, Gloucestershire GL5 5JJ.

What does LUNAR FILM AND TELEVISION LTD do?

toggle

LUNAR FILM AND TELEVISION LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does LUNAR FILM AND TELEVISION LTD have?

toggle

LUNAR FILM AND TELEVISION LTD had 3 employees in 2023.

What is the latest filing for LUNAR FILM AND TELEVISION LTD?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-03-31.