Company NameAmber Lighting Limited
Company StatusDissolved
Company Number05290558
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date30 April 2019 (5 years ago)
Previous NamePlanit Productions Limited

Business Activity

Section NAdministrative and support service activities
SIC 77291Renting and leasing of media entertainment equipment

Directors

Director NameMr William Edward Selborne Bailey
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(2 weeks, 5 days after company formation)
Appointment Duration14 years, 4 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Gorst Road
London
SW11 6JB
Director NameMrs Diana Patricia Bailey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2005(8 months after company formation)
Appointment Duration13 years, 9 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Gorst Road
London
SW11 6JB
Secretary NameMr William Edward Selborne Bailey
NationalityBritish
StatusClosed
Appointed30 October 2008(3 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Gorst Road
London
SW11 6JB
Director NameRosalind Gunston
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowers Mill House
Bowers Lane
Guildford
Surrey
GU4 7ND
Secretary NameRosalind Gunston
NationalityBritish
StatusResigned
Appointed07 December 2004(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowers Mill House
Bowers Lane
Guildford
Surrey
GU4 7ND
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Contact

Websiteamberlighting.uk.com

Location

Registered Address59 Gorst Road
London
SW11 6JB
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

100 at £1Planit Events LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£89,682
Cash£302
Current Liabilities£22,395

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 January 2016Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 September 2014Registered office address changed from 15 Nottingham Road London SW17 7EA to 59 Gorst Road London SW11 6JB on 25 September 2014 (1 page)
9 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
10 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 March 2011Company name changed planit productions LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
(2 pages)
15 March 2011Change of name notice (2 pages)
5 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 December 2009Director's details changed for William Edward Selborne Bailey on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mrs Diana Patricia Bailey on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Diana Patricia Bailey on 8 December 2009 (2 pages)
9 December 2009Director's details changed for William Edward Selborne Bailey on 8 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 December 2008Return made up to 18/11/08; full list of members (4 pages)
4 December 2008Secretary appointed william bailey (1 page)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 October 2008Appointment terminated secretary rosalind gunston (1 page)
29 October 2008Appointment terminated director ros gunston (1 page)
18 December 2007Return made up to 18/11/07; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 March 2007Return made up to 18/11/06; full list of members (7 pages)
22 September 2006Accounts for a small company made up to 31 January 2006 (7 pages)
4 January 2006Return made up to 18/11/05; full list of members (7 pages)
13 September 2005Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
1 August 2005New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
22 December 2004Ad 17/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2004New secretary appointed (2 pages)
20 December 2004Secretary resigned (1 page)
16 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Registered office changed on 15/12/04 from: third floor 55 gower street london WC1E 6HQ (1 page)
18 November 2004Incorporation (14 pages)