Background WavePink WaveYellow Wave

LUNA PICTURES LIMITED (03199703)

LUNA PICTURES LIMITED (03199703) is an active UK company. incorporated on 16 May 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. LUNA PICTURES LIMITED has been registered for 29 years. Current directors include HODES, Gabriel William, MILCHAN, Yariv Dov.

Company Number
03199703
Status
active
Type
ltd
Incorporated
16 May 1996
Age
29 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HODES, Gabriel William, MILCHAN, Yariv Dov
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUNA PICTURES LIMITED

LUNA PICTURES LIMITED is an active company incorporated on 16 May 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LUNA PICTURES LIMITED was registered 29 years ago.(SIC: 59111)

Status

active

Active since 29 years ago

Company No

03199703

LTD Company

Age

29 Years

Incorporated 16 May 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

WATCH THAT MAN LIMITED
From: 3 June 1996To: 10 June 1996
BEAVERFLASH LIMITED
From: 16 May 1996To: 3 June 1996
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

10 Pratt Mews London NW1 0AD
From: 7 May 2010To: 11 October 2017
C/O Tenon Uk 66 Chiltern Street London W1U 4JT
From: 16 May 1996To: 7 May 2010
Timeline

67 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Director Joined
Oct 10
Director Left
Oct 10
Director Left
May 12
Director Joined
May 12
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
New Owner
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
May 18
Loan Secured
May 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Mar 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
New Owner
Jul 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HODES, Gabriel William

Active
Queen Victoria Street, LondonEC4V 4BE
Born March 1956
Director
Appointed 01 Oct 1998

MILCHAN, Yariv Dov

Active
West Pico Boulevard, Los Angeles90035
Born December 1968
Director
Appointed 11 Oct 2017

BROWN, Helene Margret

Resigned
7 Amesbury Road, EppingCM16 4HZ
Secretary
Appointed 20 May 1996
Resigned 26 Jun 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 16 May 1996
Resigned 20 May 1996

NEPTUNE SECRETARIES LIMITED

Resigned
Jessop Avenue, CheltenhamGL50 3WG
Corporate secretary
Appointed 26 Jun 1997
Resigned 25 Jul 2012

CADMAN, Amanda Darlene

Resigned
11 St John's Square, WakefieldWF1 2RA
Born December 1968
Director
Appointed 14 May 1997
Resigned 01 May 1998

FISCHER, Jonathan Phillip

Resigned
Pratt Mews, LondonNW1 0AD
Born January 1975
Director
Appointed 25 Apr 2012
Resigned 11 Oct 2017

MCCRACKEN, Cameron Robert

Resigned
Flat 2, LondonW1P 9DD
Born June 1962
Director
Appointed 20 May 1996
Resigned 14 May 1997

PIERCE, Arthur Frank

Resigned
34 Hans Road, LondonSW3 1RW
Born April 1930
Director
Appointed 08 Aug 1997
Resigned 18 Oct 2010

SANTOR, Louis

Resigned
Donnington Court, Simi Valley93065
Born April 1966
Director
Appointed 18 Oct 2010
Resigned 25 Apr 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 16 May 1996
Resigned 20 May 1996

Persons with significant control

2

Mrs Justine Markovitz Bordenave

Active
63 Rue Du Rhone, Geneva1204
Born June 1970

Nature of Control

Significant influence or control
Notified 03 Apr 2025

Mr Arnon Milchan

Active
W. Pico Blvd., Los Angeles90035
Born December 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

223

Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 July 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
19 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Memorandum Articles
9 March 2015
MAMA
Resolution
9 March 2015
RESOLUTIONSResolutions
Resolution
18 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Move Registers To Registered Office Company
10 June 2013
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
10 June 2013
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
25 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 July 2012
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
26 June 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Auditors Resignation Limited Company
21 May 2010
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
395Particulars of Mortgage or Charge
Legacy
20 August 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 2006
AAAnnual Accounts
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
23 February 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
8 November 2005
395Particulars of Mortgage or Charge
Legacy
12 September 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
19 June 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
363aAnnual Return
Legacy
19 May 2004
287Change of Registered Office
Resolution
27 November 2003
RESOLUTIONSResolutions
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
27 September 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Auditors Resignation Company
9 June 2003
AUDAUD
Legacy
2 June 2003
403aParticulars of Charge Subject to s859A
Legacy
2 June 2003
403aParticulars of Charge Subject to s859A
Legacy
2 June 2003
403aParticulars of Charge Subject to s859A
Legacy
2 June 2003
403aParticulars of Charge Subject to s859A
Legacy
2 June 2003
403aParticulars of Charge Subject to s859A
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
23 September 2002
403aParticulars of Charge Subject to s859A
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
28 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
14 June 2001
288cChange of Particulars
Legacy
31 May 2001
353353
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
28 April 2001
395Particulars of Mortgage or Charge
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
3 November 1999
395Particulars of Mortgage or Charge
Legacy
17 September 1999
225Change of Accounting Reference Date
Legacy
3 September 1999
244244
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
288aAppointment of Director or Secretary
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
11 September 1998
AUDAUD
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
9 July 1998
363aAnnual Return
Legacy
28 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
18 February 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
287Change of Registered Office
Legacy
12 September 1997
395Particulars of Mortgage or Charge
Legacy
12 September 1997
395Particulars of Mortgage or Charge
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
363aAnnual Return
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
21 June 1997
395Particulars of Mortgage or Charge
Legacy
30 May 1997
225Change of Accounting Reference Date
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1996
287Change of Registered Office
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Certificate Change Of Name Company
31 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 1996
NEWINCIncorporation