Company NameNEIL Austin Lighting Design Limited
DirectorNeil Anthony Austin
Company StatusActive
Company Number06399956
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Neil Anthony Austin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(same day as company formation)
RoleLighting Designer
Country of ResidenceEngland
Correspondence Address30a Orde Hall Street
London
WC1N 3JW
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Century Road
Rainham
Gillingham
Kent
ME8 0BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Neil Anthony Austin
100.00%
Ordinary

Financials

Year2014
Net Worth£10,649
Cash£19,729
Current Liabilities£20,443

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 October 2019 (6 pages)
9 December 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
12 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(3 pages)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London Uk WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Thorne Lancaster Parker Chartered Accountants 8Th Floor Aldwych House 81 Aldwych London Uk WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 March 2014Termination of appointment of David Ferman as a secretary (2 pages)
21 March 2014Termination of appointment of David Ferman as a secretary (2 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 March 2009Return made up to 16/10/08; full list of members (3 pages)
4 March 2009Return made up to 16/10/08; full list of members (3 pages)
24 October 2007Registered office changed on 24/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007New director appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
16 October 2007Incorporation (14 pages)
16 October 2007Incorporation (14 pages)