Active
Company Information for THE LIGHT CINEMAS (CAMBRIDGE) LIMITED
6 KINGLY STREET, LONDON, W1B 5PF,
|
Company Registration Number
09193248
Private Limited Company
Active |
Company Name | |
---|---|
THE LIGHT CINEMAS (CAMBRIDGE) LIMITED | |
Legal Registered Office | |
6 KINGLY STREET LONDON W1B 5PF Other companies in B3 | |
Company Number | 09193248 | |
---|---|---|
Company ID Number | 09193248 | |
Date formed | 2014-08-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/07/2022 | |
Account next due | 30/07/2024 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 23:04:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH PULLINGER |
||
JOHN CHRISTOPHER SULLIVAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEMMA GOWERS |
Director | ||
STEWART JOHN HARRIES |
Director | ||
GATELEY SECRETARIES LIMITED |
Company Secretary | ||
GATELEY INCORPORATIONS LIMITED |
Director | ||
MICHAEL JAMES WARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LIGHT CINEMAS (UK) LIMITED | Director | 2015-07-22 | CURRENT | 2015-05-05 | Active | |
THE LIGHT CINEMAS (HOLDINGS) LIMITED | Director | 2014-09-10 | CURRENT | 2013-12-20 | Active | |
THE LIGHT CINEMAS (GLOBAL) LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-13 | Active | |
RAVENSWOOD LEISURE LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
CINEMAPLUS LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Dissolved 2014-09-23 | |
THE LIGHT CINEMAS (ROMANIA) LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Dissolved 2015-09-29 | |
THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Active | |
THE LIGHT CINEMAS LIMITED | Director | 2008-06-16 | CURRENT | 2007-09-04 | Active | |
THE BIG PICTURE (CINEMA & LEISURE SOLUTIONS) LTD | Director | 2006-12-08 | CURRENT | 2005-06-24 | Active | |
THE LIGHT CINEMAS (HOLDINGS) LIMITED | Director | 2014-09-10 | CURRENT | 2013-12-20 | Active | |
THE LIGHT CINEMAS (GLOBAL) LIMITED | Director | 2014-03-14 | CURRENT | 2014-03-13 | Active | |
CINEMAPLUS LIMITED | Director | 2011-06-07 | CURRENT | 2011-06-07 | Dissolved 2014-09-23 | |
THE LIGHT CINEMAS (ROMANIA) LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Dissolved 2015-09-29 | |
THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED | Director | 2009-07-10 | CURRENT | 2009-07-10 | Active | |
THE LIGHT CINEMAS LIMITED | Director | 2008-06-16 | CURRENT | 2007-09-04 | Active | |
THE BIG PICTURE (CINEMA & LEISURE SOLUTIONS) LTD | Director | 2005-06-24 | CURRENT | 2005-06-24 | Active | |
OZSEEKER LIMITED | Director | 2000-08-15 | CURRENT | 2000-08-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 28/07/22 | ||
Audit exemption statement of guarantee by parent company for period ending 28/07/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/07/22 | ||
Audit exemption subsidiary accounts made up to 2022-07-28 | ||
Director's details changed for Mr John Christopher Sullivan on 2023-07-26 | ||
Consolidated accounts of parent company for subsidiary company period ending 29/07/21 | ||
Audit exemption subsidiary accounts made up to 2021-07-29 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/07/21 | |
CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/07/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/07/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/07/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/08/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/08/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES | |
AA | 02/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/08/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 02/08/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091932480003 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/19 FROM 22 Golden Square London W1F 9AD England | |
AP01 | DIRECTOR APPOINTED MR JAMES RICHARD ALLEN MORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 27/07/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 27/07/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 27/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM , Marine Point New Brighton, Wirral, Merseyside, CH45 2HZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA GOWERS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091932480002 | |
RES01 | ADOPT ARTICLES 26/10/17 | |
RES13 | FACILITY DOCUMENTS 28/01/2015 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/07/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/07/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/07/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/07/16 | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
AA01 | Previous accounting period shortened from 30/09/15 TO 31/07/15 | |
AR01 | 29/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS GEMMA GOWERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART JOHN HARRIES | |
AP01 | DIRECTOR APPOINTED MR STEWART JOHN HARRIES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM MARINE POINT MARINE POINT NEW BRIGHTON WIRRAL MERSEYSIDE CH45 2HZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2DJ UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091932480001 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR KEITH PULLINGER | |
AA01 | CURREXT FROM 31/08/2015 TO 30/09/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (59140 - Motion picture projection activities) as THE LIGHT CINEMAS (CAMBRIDGE) LIMITED are:
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. |