Company NameAdamglow Limited
DirectorsAdam Wolf Wylie Samuelson and Lynne Audrey Samuelson
Company StatusActive
Company Number01728386
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Adam Wolf Wylie Samuelson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleMotion Picture Camera Technici
Country of ResidenceEngland
Correspondence Address10 Charrington Close
Shenley
Radlett
Herts
WD7 9GZ
Secretary NameMrs Lynne Audrey Samuelson
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charrington Close
Shenley
Radlett
Herts
WD7 9GZ
Director NameMrs Lynne Audrey Samuelson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2000(17 years after company formation)
Appointment Duration23 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address10 Charrington Close
Shenley
Radlett
Herts
WD7 9GZ

Contact

Websitewww.louma.co.uk
Email address[email protected]

Location

Registered AddressSuite B, Castle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Adam Wolf Wylie Samuelson
50.00%
Ordinary
50 at £1Lynne Audrey Samuelson
50.00%
Ordinary

Financials

Year2014
Net Worth£8,111
Current Liabilities£61,535

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

8 January 2013Delivered on: 12 January 2013
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 August 2023Registered office address changed from 69/71 East Street Epsom Surrey KT17 1BP to Suite B, Castle House Park Road Banstead Surrey SM7 3BT on 25 August 2023 (1 page)
24 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
30 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(5 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
5 November 2013Secretary's details changed for Mrs Lynne Audrey Samuelson on 29 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Adam Wolf Wylie Samuelson on 29 October 2013 (2 pages)
5 November 2013Director's details changed for Mrs Lynne Audrey Samuelson on 29 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Adam Wolf Wylie Samuelson on 29 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Adam Wolf Wylie Samuelson on 29 October 2013 (2 pages)
5 November 2013Director's details changed for Mrs Lynne Audrey Samuelson on 29 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Adam Wolf Wylie Samuelson on 29 October 2013 (2 pages)
5 November 2013Secretary's details changed for Mrs Lynne Audrey Samuelson on 29 October 2013 (2 pages)
22 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 January 2010Director's details changed for Mr Adam Wolf Wylie Samuelson on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Adam Wolf Wylie Samuelson on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Lynne Audrey Samuelson on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mrs Lynne Audrey Samuelson on 31 December 2009 (2 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (10 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
24 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (5 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (5 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
9 March 2002Return made up to 31/12/01; full list of members (5 pages)
9 March 2002Return made up to 31/12/01; full list of members (5 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 March 2001Return made up to 31/12/00; full list of members (5 pages)
7 March 2001Return made up to 31/12/00; full list of members (5 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 February 2000Return made up to 31/12/99; full list of members (5 pages)
1 February 2000Return made up to 31/12/99; full list of members (5 pages)
12 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 January 1999Return made up to 31/12/98; full list of members (5 pages)
6 January 1999Return made up to 31/12/98; full list of members (5 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 March 1998Registered office changed on 05/03/98 from: 43 parkside., Mill hill london NW7 2LN (1 page)
5 March 1998Registered office changed on 05/03/98 from: 43 parkside., Mill hill london NW7 2LN (1 page)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 March 1996Full accounts made up to 30 June 1995 (11 pages)
11 March 1996Full accounts made up to 30 June 1995 (11 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 July 1995Full accounts made up to 30 June 1994 (11 pages)
3 July 1995Full accounts made up to 30 June 1994 (11 pages)