Company NamePro Light London Limited
DirectorCraig Davis
Company StatusActive
Company Number08409151
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Craig Davis
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(same day as company formation)
RoleLighting Gaffer
Country of ResidenceEngland
Correspondence Address2 Brook House
Brook Street, Wivenhoe
Colchester
CO7 9DP
Secretary NameMr Dean Holloway
StatusResigned
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Brook House
Brook Street, Wivenhoe
Colchester
CO7 9DP

Location

Registered Address15 Armstrong Way
Great Western Industrial Estate
Southall
UB2 4SD
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Craig Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£19,782
Cash£30,700
Current Liabilities£48,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

6 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 June 2022Registered office address changed from Unit 24 Greenford Park Ockham Drive Greenford UB6 0FD England to 15 Armstrong Way Great Western Industrial Estate Southall UB2 4SD on 22 June 2022 (1 page)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 May 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
2 March 2018Registered office address changed from Level 4 219 Kensington High Street London W8 6BD England to Unit 24 Greenford Park Ockham Drive Greenford UB6 0FD on 2 March 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Registered office address changed from 2 Brook House Brook Street, Wivenhoe Colchester CO7 9DP to Level 4 219 Kensington High Street London W8 6BD on 3 May 2016 (1 page)
3 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Registered office address changed from 2 Brook House Brook Street, Wivenhoe Colchester CO7 9DP to Level 4 219 Kensington High Street London W8 6BD on 3 May 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 November 2015Termination of appointment of Dean Holloway as a secretary on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Dean Holloway as a secretary on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Dean Holloway as a secretary on 1 November 2015 (1 page)
21 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
21 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(4 pages)
19 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 November 2014Micro company accounts made up to 31 March 2014 (2 pages)
14 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
14 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
19 February 2013Incorporation (25 pages)
19 February 2013Incorporation (25 pages)