Company NameLightwave Productions Ltd
DirectorsHenry James Alston Clarke and Nicholas Rhodes
Company StatusActive
Company Number08034958
CategoryPrivate Limited Company
Incorporation Date18 April 2012(12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Henry James Alston Clarke
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleFreelance Technician
Country of ResidenceEngland
Correspondence Address131 Thurleigh Road
London
SW12 8TX
Director NameMr Nicholas Rhodes
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(6 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Somerset Road
London
SW19 5JX

Contact

Telephone07 753593223
Telephone regionMobile

Location

Registered AddressUnit 10 Falcon Business Centre
14 Wandle Way
Mitcham
CR4 4FG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Shareholders

100 at £1Henry James Alston Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£29,987
Cash£3,833
Current Liabilities£55,199

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2024 (2 weeks, 2 days ago)
Next Return Due2 May 2025 (12 months from now)

Charges

30 November 2014Delivered on: 2 December 2014
Persons entitled: George Robert Clarke and Vivienne Jane Clarke

Classification: A registered charge
Outstanding
30 April 2013Delivered on: 3 May 2013
Persons entitled: Henry James Alston Clarke

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Registered office address changed from 131 Thurleigh Road London SW12 8TX to 21 Cathles Road London SW12 9LE on 19 April 2016 (1 page)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 December 2014Registration of charge 080349580002, created on 30 November 2014 (67 pages)
19 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 May 2013Registration of charge 080349580001 (72 pages)
29 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
18 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)