Company NameBright Moon Films Limited
Company StatusDissolved
Company Number05984167
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date24 July 2015 (8 years, 9 months ago)
Previous NamesWoven Films Limited and Bad Moon Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Roger Simon Appleton
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address34 Roby Road
Liverpool
L36 4HF
Director NameMr Christopher Fay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stanley Road
Huyton
Liverpool
L36 9XL
Director NameMr Bernard James McCabe
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burnside Avenue
Salford
M6 8WR
Secretary NameMr Christopher Fay
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stanley Road
Huyton
Liverpool
L36 9XL
Director NameDavid Michael Cotterill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 3 months after company formation)
Appointment Duration6 months (resigned 01 August 2008)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address18 Craigmore Road
Liverpool
Merseyside
L18 4QT

Location

Registered AddressLeonard Curtis House Hollins Mount
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

60 at 1Roger Appleton
60.00%
Ordinary
20 at 1Bernard Mccabe
20.00%
Ordinary
20 at 1Christopher Fay
20.00%
Ordinary

Financials

Year2014
Net Worth-£17,889
Cash£2,485
Current Liabilities£11,929

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved following liquidation (1 page)
24 April 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
11 April 2014Liquidators statement of receipts and payments to 7 February 2014 (11 pages)
11 April 2014Liquidators' statement of receipts and payments to 7 February 2014 (11 pages)
11 April 2014Liquidators statement of receipts and payments to 7 February 2014 (11 pages)
11 April 2013Liquidators statement of receipts and payments to 7 February 2013 (11 pages)
11 April 2013Liquidators statement of receipts and payments to 7 February 2013 (11 pages)
11 April 2013Liquidators' statement of receipts and payments to 7 February 2013 (11 pages)
17 May 2012Liquidators statement of receipts and payments to 7 February 2012 (11 pages)
17 May 2012Liquidators' statement of receipts and payments to 7 February 2012 (11 pages)
17 May 2012Liquidators statement of receipts and payments to 7 February 2012 (11 pages)
17 February 2011Statement of affairs with form 4.19 (5 pages)
17 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2011Appointment of a voluntary liquidator (1 page)
20 January 2011Registered office address changed from Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 20 January 2011 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 March 2010Compulsory strike-off action has been discontinued (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
1 March 2010Director's details changed for Mr Roger Appleton on 2 October 2009 (2 pages)
1 March 2010Annual return made up to 31 October 2009 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(4 pages)
1 March 2010Director's details changed for Mr Roger Appleton on 2 October 2009 (2 pages)
27 August 2009Registered office changed on 27/08/2009 from 24 tatton court kingsland grange warrington cheshire WA1 4RR (1 page)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 December 2008Appointment terminated secretary christopher fay (1 page)
15 December 2008Appointment terminated director christopher fay (1 page)
15 December 2008Appointment terminated director bernard mccabe (1 page)
25 November 2008Capitals not rolled up (2 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from 37-45 windsor street toxteth liverpool L8 1XE (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 August 2008Appointment terminated director david cotterill (1 page)
7 May 2008Director's change of particulars / bernard mccabe / 01/02/2007 (2 pages)
4 February 2008Return made up to 31/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2008New director appointed (2 pages)
1 February 2007Company name changed bad moon films LIMITED\certificate issued on 01/02/07 (2 pages)
27 November 2006Ad 06/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 November 2006Company name changed woven films LIMITED\certificate issued on 17/11/06 (2 pages)
31 October 2006Incorporation (17 pages)