Company NameLight Surgeons Limited
DirectorChristopher Thomas Allen
Company StatusActive
Company Number03467584
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Christopher Thomas Allen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bushberry Road
London
E9 5SX
Director NameAndrew Drakeford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 28 Cintra Park
Crystal Palace
London
SE19 2LH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAndrew Drakeford
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 28 Cintra Park
Crystal Palace
London
SE19 2LH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Brian Hand
NationalityBritish
StatusResigned
Appointed01 February 2000(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Ludlow Road
London
W5 1NX
Secretary NameRebecca Gates
NationalityBritish
StatusResigned
Appointed20 December 2001(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address46 Parfett Street
Whitechapel
London
E1 1JR
Secretary NameMargaret Ann Sylvia Allen
NationalityBritish
StatusResigned
Appointed10 March 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2007)
RoleCompany Director
Correspondence Address22 Landford Road
Putney
London
SW15 1AG
Secretary NameDyer & Co Services Limited (Corporation)
StatusResigned
Appointed21 August 2007(9 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 December 2023)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Contact

Websitewww.lightsurgeons.com/
Telephone020 89867260
Telephone regionLondon

Location

Registered AddressV22 Studios Unit Cc2.2
4-5 Crown Close
London
E3 2JH
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Shareholders

12 at £1Christopher Allen
100.00%
Ordinary

Financials

Year2014
Turnover£51,064
Gross Profit£36,904
Net Worth£30,774
Cash£25,829
Current Liabilities£9,610

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

7 July 2017Registered office address changed from Unit 308 Mare Street Studios 203 - 213 Mare Street London E8 3QE to V22 Studios Unit Cc0.8 V22 Studios 5 Crown Close London E2 3JH on 7 July 2017 (1 page)
7 June 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
15 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
3 March 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12
(4 pages)
18 May 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
4 December 2014Director's details changed for Mr Christopher Thomas Allen on 2 July 2013 (2 pages)
4 December 2014Director's details changed for Mr Christopher Thomas Allen on 2 July 2013 (2 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 12
(4 pages)
7 September 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
5 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 12
(4 pages)
22 July 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
13 December 2012Director's details changed for Mr Christopher Thomas Allen on 13 December 2012 (2 pages)
13 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption full accounts made up to 30 November 2011 (11 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
29 March 2011Registered office address changed from Unit 12 47- 49 Tudor Road Hackney London London E9 7SN United Kingdom on 29 March 2011 (1 page)
30 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Christopher Allen on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Dyer & Co Services Limited on 16 November 2009 (2 pages)
13 April 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
25 November 2008Return made up to 10/11/08; full list of members (3 pages)
26 June 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
30 April 2008Registered office changed on 30/04/2008 from unit 21 47-49 tudor road london E9 7SN (1 page)
31 January 2008Return made up to 10/11/07; full list of members (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007Secretary resigned (1 page)
5 September 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
6 December 2006Return made up to 10/11/06; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
21 December 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
13 December 2005Return made up to 10/11/05; full list of members (6 pages)
30 December 2004Registered office changed on 30/12/04 from: 134-146 curtain road london EC2A 3AR (1 page)
8 December 2004Return made up to 10/11/04; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
2 April 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
17 November 2003Return made up to 10/11/03; full list of members (6 pages)
8 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
8 March 2003Secretary resigned (1 page)
18 December 2002Return made up to 18/11/02; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
11 February 2002New secretary appointed (2 pages)
18 December 2001Return made up to 18/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
19 December 2000Return made up to 18/11/00; full list of members (6 pages)
10 May 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned;director resigned (1 page)
27 April 2000Full accounts made up to 30 November 1999 (8 pages)
22 December 1999Return made up to 18/11/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 November 1998 (8 pages)
30 November 1998Return made up to 18/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Registered office changed on 13/01/98 from: 16 st john street london EC1M 4AY (1 page)
12 January 1998Director resigned (1 page)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998New director appointed (2 pages)
18 November 1997Incorporation (15 pages)