Background WavePink WaveYellow Wave

LUNIMA INTERNATIONAL LIMITED (10239937)

LUNIMA INTERNATIONAL LIMITED (10239937) is an active UK company. incorporated on 20 June 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. LUNIMA INTERNATIONAL LIMITED has been registered for 9 years. Current directors include HARTMANN, Ralf.

Company Number
10239937
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
C/O Auria, London, W1B 5AW
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HARTMANN, Ralf
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUNIMA INTERNATIONAL LIMITED

LUNIMA INTERNATIONAL LIMITED is an active company incorporated on 20 June 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. LUNIMA INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10239937

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

EATG LIMITED
From: 20 June 2016To: 2 July 2018
Contact
Address

C/O Auria 48 Warwick Street London, W1B 5AW,

Previous Addresses

C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL England
From: 4 July 2019To: 22 April 2025
4 Wimpole Street London W1G 9SH England
From: 9 April 2019To: 4 July 2019
C/O Preiskel & Co Llp 4 King's Bench Walk Temple London EC4Y 7DL England
From: 27 March 2018To: 9 April 2019
99 Kenton Road Harrow Middlesex HA3 0AN United Kingdom
From: 20 June 2016To: 27 March 2018
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jun 16
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Jun 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AURIA ACCOUNTANCY LIMITED

Active
48 Warwick Street, LondonW1B 5AW
Corporate secretary
Appointed 01 Jul 2025

HARTMANN, Ralf

Active
48 Warwick Street, LondonW1B 5AW
Born February 1968
Director
Appointed 13 Feb 2018

RADCLYFFE, Sarah

Resigned
Glenmore Road, LondonNW3 4DA
Born November 1950
Director
Appointed 20 Jun 2016
Resigned 13 Feb 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Ralf Hartmann

Active
48 Warwick Street, LondonW1B 5AW
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Rotenwaldstrasse, Stuttgart70197

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018

Ms Sarah Radclyffe

Ceased
35 Glenmore Road, LondonNW3 4DA
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2016
Ceased 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 July 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 October 2018
AA01Change of Accounting Reference Date
Legacy
31 July 2018
RP04CS01RP04CS01
Certificate Change Of Name Company
2 July 2018
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Incorporation Company
20 June 2016
NEWINCIncorporation