Company NameLunapoint Investments Limited
DirectorsNicholas Fisher and Alison Marie Fisher
Company StatusActive
Company Number09484700
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Previous NameVenture Studios Franchise Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Premier Park
Winsford
Cheshire
CW7 3PH
Director NameMiss Alison Marie Fisher
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2019(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Premier Park
Winsford
Cheshire
CW7 3PH
Director NameMr Kristian Myjak Rasmussen
Date of BirthApril 1984 (Born 40 years ago)
NationalityDanish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 St Saviours Wharf
23 Mill Street
London
SE1 2BE
Director NameMr Richard Mayfield
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfield House Church Lane
Pudsey
Leeds
LS28 7RF

Location

Registered Address3 Premier Park
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Nicholas Fisher
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

27 July 2015Delivered on: 29 July 2015
Persons entitled: Nicholas Fisher

Classification: A registered charge
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
21 March 2023Change of details for Mr Nicholas Fisher as a person with significant control on 5 March 2018 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
21 March 2023Change of details for Mr Nicholas Fisher as a person with significant control on 5 March 2018 (2 pages)
20 March 2023Change of details for Mr Nicholas Fisher as a person with significant control on 5 March 2018 (2 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
8 October 2019Withdrawal of a person with significant control statement on 8 October 2019 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
20 February 2019Appointment of Miss. Alison Marie Fisher as a director on 1 January 2019 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
9 May 2018Cessation of Nicholas Fisher as a person with significant control on 6 April 2016 (1 page)
30 April 2018Notification of Nicholas Fisher as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Termination of appointment of Richard Mayfield as a director on 9 April 2018 (1 page)
5 March 2018Notification of Nicholas Fisher as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 August 2017Registered office address changed from 30 City Road London EC1Y 2AB to 3 Premier Park Winsford Cheshire CW7 3PH on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 30 City Road London EC1Y 2AB to 3 Premier Park Winsford Cheshire CW7 3PH on 8 August 2017 (1 page)
17 May 2017Director's details changed for Mr Nicholas Fisher on 5 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Nicholas Fisher on 5 May 2017 (2 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
10 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 January 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 100
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 100
(4 pages)
12 January 2016Change of share class name or designation (2 pages)
12 January 2016Particulars of variation of rights attached to shares (2 pages)
12 January 2016Particulars of variation of rights attached to shares (2 pages)
12 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 74 'a' shares and 25 'b' shares have the prescribed particulars as set out on the resolution. 24/12/2015
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 January 2016Change of share class name or designation (2 pages)
12 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 74 'a' shares and 25 'b' shares have the prescribed particulars as set out on the resolution. 24/12/2015
(2 pages)
29 July 2015Registration of charge 094847000001, created on 27 July 2015 (36 pages)
29 July 2015Registration of charge 094847000001, created on 27 July 2015 (36 pages)
24 June 2015Change of name notice (2 pages)
24 June 2015Company name changed venture studios franchise LTD\certificate issued on 24/06/15
  • RES15 ‐ Change company name resolution on 2015-06-12
(2 pages)
24 June 2015Change of name notice (2 pages)
24 June 2015Company name changed venture studios franchise LTD\certificate issued on 24/06/15
  • RES15 ‐ Change company name resolution on 2015-06-12
(2 pages)
2 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-14
(1 page)
2 June 2015Change of name notice (2 pages)
2 June 2015Change of name notice (2 pages)
2 June 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-14
  • RES15 ‐ Change company name resolution on 2015-05-14
(1 page)
21 May 2015Appointment of Mr Richard Mayfield as a director on 19 May 2015 (2 pages)
21 May 2015Appointment of Mr Richard Mayfield as a director on 19 May 2015 (2 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
14 April 2015Appointment of Mr Nicholas Fisher as a director on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Kristian Rasmussen as a director on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 1 St Saviours Wharf 23 Mill Street London SE1 2BE England to 30 City Road London EC1Y 2AB on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Kristian Rasmussen as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Mr Nicholas Fisher as a director on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from 1 St Saviours Wharf 23 Mill Street London SE1 2BE England to 30 City Road London EC1Y 2AB on 14 April 2015 (1 page)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)