Company NameCity Lights Theatre Company Limited
Company StatusDissolved
Company Number08006874
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 2012(12 years, 1 month ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Anthony Nicholas Green
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RolePublishing Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Well Street
London
E9 7PX
Secretary NameMr Anthony Nicholas Green
StatusClosed
Appointed26 June 2012(3 months after company formation)
Appointment Duration4 years, 5 months (closed 06 December 2016)
RoleCompany Director
Correspondence Address58 Well Street
London
E9 7PX
Director NameMr Matthew Ian Kelly
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address58 Well Street
London
E9 7PX
Director NameMs Susan Winter
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleArts Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Well Street
London
E9 7PX
Secretary NameMr Anthony Nicholas Green
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address58 Well Street
London
E9 7PX
Director NameMr Matthew Ian Kelly
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2013)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address58 Well Street
London
E9 7PX
Director NameMs Susan Winter
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2013)
RoleArts Project Manger
Country of ResidenceUnited Kingdom
Correspondence Address58 Well Street
London
E9 7PX

Location

Registered Address88 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
7 September 2016Application to strike the company off the register (3 pages)
21 April 2016Annual return made up to 26 March 2016 no member list (3 pages)
21 April 2016Annual return made up to 26 March 2016 no member list (3 pages)
20 April 2016Registered office address changed from 58 Well Street London E9 7PX to 88 Durham Road London SW20 0TL on 20 April 2016 (1 page)
20 April 2016Registered office address changed from 58 Well Street London E9 7PX to 88 Durham Road London SW20 0TL on 20 April 2016 (1 page)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 26 March 2015 no member list (3 pages)
20 April 2015Annual return made up to 26 March 2015 no member list (3 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 April 2014Annual return made up to 26 March 2014 no member list (3 pages)
22 April 2014Annual return made up to 26 March 2014 no member list (3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Termination of appointment of Susan Winter as a director (1 page)
6 December 2013Termination of appointment of Susan Winter as a director (1 page)
6 December 2013Termination of appointment of Matthew Kelly as a director (1 page)
6 December 2013Termination of appointment of Matthew Kelly as a director (1 page)
6 April 2013Annual return made up to 26 March 2013 no member list (5 pages)
6 April 2013Annual return made up to 26 March 2013 no member list (5 pages)
27 June 2012Appointment of Ms Susan Winter as a director (2 pages)
27 June 2012Appointment of Ms Susan Winter as a director (2 pages)
26 June 2012Appointment of Mr Anthony Nicholas Green as a secretary (2 pages)
26 June 2012Appointment of Mr Anthony Nicholas Green as a secretary (2 pages)
26 June 2012Appointment of Mr Matthew Ian Kelly as a director (2 pages)
26 June 2012Appointment of Mr Matthew Ian Kelly as a director (2 pages)
29 March 2012Termination of appointment of Matthew Kelly as a director (1 page)
29 March 2012Termination of appointment of Anthony Green as a secretary (1 page)
29 March 2012Termination of appointment of Susan Winter as a director (1 page)
29 March 2012Termination of appointment of Matthew Kelly as a director (1 page)
29 March 2012Termination of appointment of Susan Winter as a director (1 page)
29 March 2012Termination of appointment of Anthony Green as a secretary (1 page)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)