Company NameRoger Williams Lighting Design Ltd
DirectorRoger Griffith Williams
Company StatusActive
Company Number05869578
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Roger Griffith Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleLighting Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameDarrell Toakley
NationalityBritish
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Selsdon Road
Wanstead
London
E11 2QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Roger Griffith Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£652,098
Cash£557,159
Current Liabilities£45,629

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 Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
11 June 2021Secretary's details changed for Darrell Toakley on 11 June 2021 (1 page)
11 June 2021Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 37 Warren Street London W1T 6AD on 11 June 2021 (1 page)
13 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 April 2019Director's details changed for Mr Roger Griffith Williams on 6 April 2016 (2 pages)
23 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
27 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 100
(4 pages)
10 June 2016Change of share class name or designation (2 pages)
10 June 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 100
(4 pages)
10 June 2016Change of share class name or designation (2 pages)
10 June 2016Change of share class name or designation (2 pages)
10 June 2016Change of share class name or designation (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Secretary's details changed for Darrell Toakley on 12 July 2014 (1 page)
20 August 2014Registered office address changed from 53 Cranley Road Newbury Park Ilford Essex IG2 6AF to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 20 August 2014 (1 page)
20 August 2014Director's details changed for Mr Roger Griffith Williams on 12 July 2014 (2 pages)
20 August 2014Secretary's details changed for Darrell Toakley on 12 July 2014 (1 page)
20 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Director's details changed for Mr Roger Griffith Williams on 12 July 2014 (2 pages)
20 August 2014Registered office address changed from 53 Cranley Road Newbury Park Ilford Essex IG2 6AF to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 20 August 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1
(4 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Director's details changed for Roger Griffith Williams on 7 July 2010 (2 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Roger Griffith Williams on 7 July 2010 (2 pages)
9 August 2010Director's details changed for Roger Griffith Williams on 7 July 2010 (2 pages)
9 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Return made up to 07/07/09; full list of members (3 pages)
15 July 2009Return made up to 07/07/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 07/07/08; full list of members (3 pages)
1 August 2008Return made up to 07/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 October 2007Return made up to 07/07/07; full list of members (6 pages)
21 October 2007Return made up to 07/07/07; full list of members (6 pages)
14 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
14 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 169 moor lane cranham essex RM14 1HQ (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 169 moor lane cranham essex RM14 1HQ (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
7 July 2006Incorporation (9 pages)
7 July 2006Incorporation (9 pages)