Company NameLight Bureau Limited
DirectorsPaul Alexander Traynor and Matthew James Keegan
Company StatusActive
Company Number05333484
CategoryPrivate Limited Company
Incorporation Date17 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Alexander Traynor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(same day as company formation)
RoleLighting Designer
Country of ResidenceEngland
Correspondence Address7f Hewlett House
Havelock Terrace
London
SW8 4AS
Secretary NameMrs Christine Ann Mason
StatusCurrent
Appointed17 April 2020(15 years, 3 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence Address7f Hewlett House
Havelock Terrace
London
SW8 4AS
Director NameMr Matthew James Keegan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7f Hewlett House
Havelock Terrace
London
SW8 4AS
Secretary NameRosalind Candice Traynor
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 23 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RD
Director NameMr Allan Ruberg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed31 December 2018(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 January 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address7f Hewlett House
Havelock Terrace
London
SW8 4AS
Director NameMs Karin Margareta Mellegard Djarf
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2018(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address7f Hewlett House
Havelock Terrace
London
SW8 4AS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameEBS Corporate Services Limited (Corporation)
StatusResigned
Appointed10 January 2018(12 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 April 2020)
Correspondence AddressInnovation Centre Gallows Hill
Warwick
CV34 6UW

Contact

Websitelightbureau.com

Location

Registered Address7f Hewlett House
Havelock Terrace
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

85 at £1Paul Traynor
85.00%
Ordinary
15 at £1Rosalind Traynor
15.00%
Ordinary

Financials

Year2014
Net Worth-£156,662
Cash£382
Current Liabilities£157,457

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

25 February 2010Delivered on: 27 February 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 100
(6 pages)
28 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 100
(6 pages)
26 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Paul Traynor on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Paul Traynor on 2 February 2010 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
27 June 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 August 2007Registered office changed on 04/08/07 from: 10 burton road kingston upon thames surrey KT2 5TF (1 page)
22 February 2007Return made up to 17/01/07; full list of members (6 pages)
20 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2006Registered office changed on 13/04/06 from: 26 bessborough road harrow middlesex HA1 3DL (1 page)
21 February 2006Return made up to 17/01/06; full list of members (6 pages)
21 April 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Incorporation (13 pages)
17 January 2005Director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)