Company NameSolalights Limited
DirectorsMichael James Parker and Ashley John Palin
Company StatusActive
Company Number05013016
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

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

Directors

Director NameMichael James Parker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2004(3 days after company formation)
Appointment Duration20 years, 3 months
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
25 Elgin Crescent
London
W11 2JD
Secretary NameMr Ashley Palin
StatusCurrent
Appointed17 January 2011(7 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressUnit 13 Victoria Industrial Estate
Victoria Road
London
W3 6UU
Director NameMr Ashley John Palin
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(11 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 13 Victoria Industrial Estate
Victoria Road
London
W3 6UU
Secretary NameJane Karen Parker
NationalityBritish
StatusResigned
Appointed16 January 2004(4 days after company formation)
Appointment Duration7 years (resigned 17 January 2011)
RoleSolicitor
Correspondence Address10 Walkers Road Harpenden
Harpenden
Hertfordshire
AL5 1QH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitesolalights.com
Telephone020 89920662
Telephone regionLondon

Location

Registered AddressUnit 13 Victoria Industrial Estate
Victoria Road
London
W3 6UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

1 at £1Michael James Parker
100.00%
Ordinary

Financials

Year2014
Net Worth£150,342
Cash£2,051
Current Liabilities£250,038

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

30 November 2012Delivered on: 6 December 2012
Persons entitled: Brixton Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account as security for the performance of the tenant's obligations see image for full details.
Outstanding
25 October 2005Delivered on: 3 November 2005
Persons entitled: National Westminster Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 February 2021Confirmation statement made on 26 October 2020 with updates (5 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2020Statement of capital following an allotment of shares on 20 October 2020
  • GBP 100
(4 pages)
11 March 2020Amended total exemption full accounts made up to 31 March 2019 (5 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
26 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Appointment of Mr Ashley John Palin as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Mr Ashley John Palin as a director on 23 February 2015 (2 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Registered office address changed from 3 Latimer Place London W10 6QT on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 3 Latimer Place London W10 6QT on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 3 Latimer Place London W10 6QT on 4 December 2013 (1 page)
20 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 March 2012Appointment of Mr Ashley Palin as a secretary (1 page)
9 March 2012Appointment of Mr Ashley Palin as a secretary (1 page)
9 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Jane Parker as a secretary (1 page)
9 March 2012Termination of appointment of Jane Parker as a secretary (1 page)
9 March 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Michael James Parker on 10 January 2010 (2 pages)
19 January 2010Director's details changed for Michael James Parker on 10 January 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Secretary's change of particulars / jane parker / 24/12/2008 (1 page)
8 April 2009Return made up to 12/01/09; full list of members (3 pages)
8 April 2009Return made up to 12/01/09; full list of members (3 pages)
8 April 2009Secretary's change of particulars / jane parker / 24/12/2008 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
14 January 2008Return made up to 12/01/08; full list of members (2 pages)
27 December 2007Registered office changed on 27/12/07 from: unit 18 the grand union centre west row london W10 5AS (1 page)
27 December 2007Registered office changed on 27/12/07 from: unit 18 the grand union centre west row london W10 5AS (1 page)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2006Registered office changed on 29/11/06 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
29 November 2006Registered office changed on 29/11/06 from: the pines boars head crowborough east sussex TN6 3HD (1 page)
18 January 2006Return made up to 12/01/06; full list of members (6 pages)
18 January 2006Return made up to 12/01/06; full list of members (6 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2005Return made up to 12/01/05; full list of members (6 pages)
17 January 2005Return made up to 12/01/05; full list of members (6 pages)
12 November 2004Registered office changed on 12/11/04 from: 9 argyll mansions hammersmith road london W14 8QG (1 page)
12 November 2004Registered office changed on 12/11/04 from: 9 argyll mansions hammersmith road london W14 8QG (1 page)
26 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
26 October 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
4 March 2004Company name changed fifty six hundred LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed fifty six hundred LIMITED\certificate issued on 04/03/04 (2 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
12 January 2004Incorporation (9 pages)
12 January 2004Incorporation (9 pages)