Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUNA PICTURES LIMITED
Company Information for

LUNA PICTURES LIMITED

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
03199703
Private Limited Company
Active

Company Overview

About Luna Pictures Ltd
LUNA PICTURES LIMITED was founded on 1996-05-16 and has its registered office in London. The organisation's status is listed as "Active". Luna Pictures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LUNA PICTURES LIMITED
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in NW1
 
Filing Information
Company Number 03199703
Company ID Number 03199703
Date formed 1996-05-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB677823193  
Last Datalog update: 2024-11-05 12:46:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUNA PICTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LUNA PICTURES LIMITED
The following companies were found which have the same name as LUNA PICTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LUNA PICTURES INC. 7014 13TH AVENUE SUITE 202 New York BROOKLYN NY 11228 Active Company formed on the 2012-11-05
LUNA PICTURES LLC Delaware Unknown
LUNA PICTURES INCORPORATED California Unknown
LUNA PICTURES INC LIMITED 29 CLARK DRIVE ST. IVES PE27 6AD Active Company formed on the 2024-09-16

Company Officers of LUNA PICTURES LIMITED

Current Directors
Officer Role Date Appointed
GABRIEL WILLIAM HODES
Director 1998-10-01
YARIV DOV MILCHAN
Director 2017-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PHILLIP FISCHER
Director 2012-04-25 2017-10-11
NEPTUNE SECRETARIES LIMITED
Company Secretary 1997-06-26 2012-07-25
LOUIS SANTOR
Director 2010-10-18 2012-04-25
ARTHUR FRANK PIERCE
Director 1997-08-08 2010-10-18
AMANDA DARLENE CADMAN
Director 1997-05-14 1998-05-01
HELENE MARGRET BROWN
Company Secretary 1996-05-20 1997-06-26
CAMERON ROBERT MCCRACKEN
Director 1996-05-20 1997-05-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-05-16 1996-05-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-05-16 1996-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GABRIEL WILLIAM HODES SUTTON ROAD 54-66 LIMITED Director 2017-09-18 CURRENT 2017-09-18 Active
GABRIEL WILLIAM HODES GHOC LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
GABRIEL WILLIAM HODES TOOM PRODUCTIONS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
GABRIEL WILLIAM HODES PIECE OF CAKE PRODUCTIONS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
GABRIEL WILLIAM HODES SUTTON ROAD GARAGE LIMITED Director 2014-04-17 CURRENT 1994-12-07 Active
GABRIEL WILLIAM HODES MEDIAJOBS INTERNATIONAL LIMITED Director 2009-06-11 CURRENT 2009-06-11 Dissolved 2017-10-17
GABRIEL WILLIAM HODES GRAPEVINEJOBS LIMITED Director 2001-09-25 CURRENT 2001-09-25 Active
YARIV DOV MILCHAN YAYA PRODUCTIONS LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
YARIV DOV MILCHAN TOOM PRODUCTIONS LIMITED Director 2017-10-11 CURRENT 2014-11-27 Active
YARIV DOV MILCHAN PIECE OF CAKE PRODUCTIONS LIMITED Director 2017-10-11 CURRENT 2014-11-27 Active - Proposal to Strike off
YARIV DOV MILCHAN BR MONITOR LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 031997030056
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 031997030057
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 031997030058
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 031997030059
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 031997030060
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-02-09Change of details for Mr Arnon Milchan as a person with significant control on 2023-01-19
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-08Change of details for Mr Arnon Milchan as a person with significant control on 2023-01-19
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030055
2022-03-19DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030049
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2019-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-09CH01Director's details changed for Mr Gabriel William Hodes on 2019-10-09
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030048
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030047
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 10 Pratt Mews London NW1 0AD
2017-10-11AP01DIRECTOR APPOINTED MR YARIV DOV MILCHAN
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILLIP FISCHER
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARNON MILCHAN
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030046
2017-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030045
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030043
2017-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030044
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-17AR0117/05/16 ANNUAL RETURN FULL LIST
2016-03-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030041
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030040
2015-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030042
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0117/05/15 ANNUAL RETURN FULL LIST
2015-03-09RES01ADOPT ARTICLES 09/03/15
2015-03-09MEM/ARTSARTICLES OF ASSOCIATION
2015-02-18RES01ADOPT ARTICLES 18/02/15
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030039
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030038
2015-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 031997030037
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GABRIEL WILLIAM HODES / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GABRIEL WILLIAM HODES / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILLIP FISCHER / 27/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY HODES / 01/10/2009
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PHILLIP FISCHER / 01/11/2014
2014-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN FISCHER / 25/04/2012
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-30AR0117/05/14 FULL LIST
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY HODES / 01/05/2014
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0117/05/13 FULL LIST
2013-06-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-06-10AD02SAIL ADDRESS CHANGED FROM: JESSOP HOUSE JESSOP AVENUE CHELTENHAM GLOS GL50 3WG
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEPTUNE SECRETARIES LIMITED / 25/06/2012
2012-06-26AD02SAIL ADDRESS CHANGED FROM: 95 THE PROMENADE CHELTENHAM GLOS GL50 1WG
2012-05-28AP01DIRECTOR APPOINTED JONATHAN FISCHER
2012-05-18AR0117/05/12 FULL LIST
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS SANTOR
2012-05-16AR0116/05/12 FULL LIST
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0116/05/11 FULL LIST
2010-10-27AP01DIRECTOR APPOINTED MR LOUIS SANTOR
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR PIERCE
2010-07-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-05-17AR0116/05/10 FULL LIST
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM C/O TENON UK 66 CHILTERN STREET LONDON W1U 4JT
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-26AD02SAIL ADDRESS CREATED
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-08-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08363sRETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS
2007-04-25395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-25363sRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-23288cSECRETARY'S PARTICULARS CHANGED
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-12363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: C/O GODFREY ALLAN 66 CHILTERN STREET LONDON N1U 4JF
2003-11-27RES13DIRECTOR APPOINTMENT 01/04/99
2003-11-14395PARTICULARS OF MORTGAGE/CHARGE
2003-09-27395PARTICULARS OF MORTGAGE/CHARGE
2003-07-09395PARTICULARS OF MORTGAGE/CHARGE
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to LUNA PICTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUNA PICTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 60
Mortgages/Charges outstanding 52
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-09-21 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2007-09-21 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CONFIRMATION OF SECURITY 2007-08-20 Outstanding JPMORGAN CHASE BANK
DEED OF CHARGE 2007-04-25 Outstanding EPSILON MOTION PICTURES GMBH (SECURED PARTY)
DEED OF CHARGE 2006-10-18 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2006-09-19 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2006-09-12 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2006-07-13 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2006-02-23 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2005-11-08 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2005-11-08 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2005-11-08 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2005-09-12 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2005-04-28 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2005-04-28 Outstanding EPSILON MOTION PICTURES GMBH
CHARGE 2004-06-19 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2003-11-14 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2003-09-27 Outstanding EPSILON MOTION PICTURES GMBH
DEED OF CHARGE 2003-07-09 Outstanding EPSILON MOTION PICTURES GMBH
DEBENTURE 2002-10-17 Outstanding JP MORGAN CHASE BANK FOR ITSELF AND AS AGENT FOR THE LENDERS
DEED OF CHARGE 2002-03-25 Satisfied MIREG ERSTE BETEILIGUNGS- UND FILMRECHTEVERWERTUNGSGESELLSCHAFT MBH AND MIREG ZWEITEBETEILIGUNGS- UND FILMRECHTEVERWALTUNGS- GESELLSCHAFT MBH
CHARGE 2001-04-28 Outstanding EPSILON MOTION PICTURES GMBH
CHARGE 2001-04-27 Satisfied MIREG ERSTE BETEILIGUNGS- UND FILMRECHTEVERWERTUNGSGESELLSCHAFT MBH ANDMIREG ZWEITE BETEILIGUNGS- UND FILMRECHTEVERWALTUNGSGESELLSCHAFT MBH
DEED OF CHARGE 2001-02-01 Outstanding KIRCH MEDIA GMBH AND CO KGAA AS SUCCESSOR IN INTEREST TO TAURUS FILM GMBH AND CO(THE SECURED PARTY)
DEED OF CHARGE 2000-05-12 Outstanding KIRCH MEDIA GMBH AND CO KGAA
DEED OF CHARGE 2000-02-09 Outstanding KIRCH MEDIA GMBH AND CO KGAA
DEED OF CHARGE 1999-10-27 Satisfied MIREG ZWEITE BETE IL IGUNGS-UND FILMRECHTEVERWALTUNGSGESELLSCHAFT MBH
DEED OF CHARGE 1999-07-16 Outstanding TAURUS FILM GMBH & CO
DEED OF DEBENTURE 1998-07-22 Outstanding THE CHASE MANHATTAN BANK,TO ITSELF AND AS AGENT FOR THOSE OTHER PARTIES WHO FROM TIME TO TIMEBECOME LENDERS PURSUANT TO THE CREDIT AGREEMENT
DEED OF CHARGE 1998-02-18 Outstanding TAURUS FILM GMBH & CO.
DEED OF CHARGE 1998-01-30 Satisfied DAVID SECHSUNDVIERZIGSTE BETEILIGUNGS UND VERWALTUNGSGESELLSCHAFT
DEED OF CHARGE 1997-09-12 Outstanding TAURUS FILM GMBH & CO.,
DEED OF CHARGE 1997-08-22 Satisfied DAVID SECHSUNDVIERZIGSTE BETEILIGUNGS UND VERWALTUNGSGESELLSCHAFT
RENT DEPOSIT DEED 1997-06-21 Outstanding PHILIP ISADOR MONNICKENDAM
DEED OF ASSIGNMENT AND CHARGE 1997-03-26 Satisfied BAYERISCHE, HYPOTHEKEN-UND-WECHSEL-BANK AG
DEED OF ASSIGNMENT AND CHARGE 1996-11-19 Outstanding MONARCHY ENTERPRISES B.V.
Intangible Assets
Patents
We have not found any records of LUNA PICTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUNA PICTURES LIMITED
Trademarks
We have not found any records of LUNA PICTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUNA PICTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as LUNA PICTURES LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where LUNA PICTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUNA PICTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUNA PICTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.