Company NameMolecularlight Limited
DirectorJess Speechley
Company StatusActive
Company Number06794369
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Jess Speechley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Secretary NameMr David Michael Speechley
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCopperfield House Legsheath Lane
East Grinstead
West Sussex
RH19 4JN

Contact

Websitewww.molecularlight.com

Location

Registered Address27 Pelham Road
Beckenham
BR3 4SQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Jess Speechley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,573
Cash£7,926
Current Liabilities£29,259

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

20 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
28 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
23 August 2021Registered office address changed from 27 Erin Court 94 Walm Lane London NW2 4QA to 27 Pelham Road Beckenham BR3 4SQ on 23 August 2021 (1 page)
23 August 2021Director's details changed for Mr Jess Speechley on 18 August 2021 (2 pages)
26 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Jess Speechley on 15 February 2010 (2 pages)
19 February 2010Registered office address changed from Flat 27 Erin Court 94 Walm Lane London NW2 4QA on 19 February 2010 (1 page)
19 February 2010Registered office address changed from Flat 27 Erin Court 94 Walm Lane London NW2 4QA on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Jess Speechley on 15 February 2010 (2 pages)
24 February 2009Appointment terminated secretary david speechley (1 page)
24 February 2009Appointment terminated secretary david speechley (1 page)
19 January 2009Incorporation (18 pages)
19 January 2009Incorporation (18 pages)