Company NameNice Light Ltd
DirectorsWilliam Richard Pugh and Elena Andreicheva
Company StatusActive
Company Number05881275
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 8 months ago)
Previous NamesMercurial Images Ltd and Will Pugh Ltd

Business Activity

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

Directors

Director NameMr William Richard Pugh
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(same day as company formation)
RoleDirector Of Photography
Country of ResidenceEngland
Correspondence AddressTop Flat
17 Josephine Avenue
London
SW2 2JX
Director NameMs Elena Andreicheva
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleFilm Producer/Director
Country of ResidenceEngland
Correspondence Address10 Milton Road
London
SE24 0NP
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.willpugh.com

Location

Registered Address10 Milton Road
London
SE24 0NP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1William Pugh
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,580
Cash£3,788
Current Liabilities£37,421

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

28 September 2023Company name changed will pugh LTD\certificate issued on 28/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-26
(3 pages)
20 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 August 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 April 2020Appointment of Ms Elena Andreicheva as a director on 13 April 2020 (2 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
1 August 2018Registered office address changed from 17 Josephine Avenue London SW2 2JX to 10 Milton Road London SE24 0NP on 1 August 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
29 September 2011Registered office address changed from 5Carlton Place Castleview Road Weybridge Surrey KT13 9AL on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from 5Carlton Place Castleview Road Weybridge Surrey KT13 9AL on 29 September 2011 (2 pages)
1 September 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 1 September 2011 (2 pages)
3 May 2011Termination of appointment of Astrid Forster as a secretary (1 page)
3 May 2011Termination of appointment of Astrid Forster as a secretary (1 page)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for William Pugh on 20 July 2009 (1 page)
27 July 2010Director's details changed for William Pugh on 20 July 2009 (1 page)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 August 2009Return made up to 19/07/09; full list of members (3 pages)
21 August 2009Return made up to 19/07/09; full list of members (3 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Return made up to 19/07/08; full list of members (3 pages)
19 August 2008Return made up to 19/07/08; full list of members (3 pages)
16 July 2008Secretary appointed miss astrid sandra clare forster (1 page)
16 July 2008Appointment terminated secretary jayne good (1 page)
16 July 2008Appointment terminated secretary jayne good (1 page)
16 July 2008Secretary appointed miss astrid sandra clare forster (1 page)
8 November 2007Return made up to 19/07/07; full list of members (6 pages)
8 November 2007Return made up to 19/07/07; full list of members (6 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 February 2007Registered office changed on 16/02/07 from: top floor 17 josephine avenue london SW2 2JX (1 page)
16 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
16 February 2007Registered office changed on 16/02/07 from: top floor 17 josephine avenue london SW2 2JX (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Ad 19/07/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 February 2007Ad 19/07/06--------- £ si 99@1=99 £ ic 2/101 (2 pages)
16 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
3 August 2006Company name changed mercurial images LTD\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed mercurial images LTD\certificate issued on 03/08/06 (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Incorporation (13 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Incorporation (13 pages)
19 July 2006Director resigned (1 page)