Company NameThe Light Cinemas (Holdings) Limited
Company StatusActive
Company Number08822170
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Previous NameEnsco 1038 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Keith Pullinger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(8 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingly Street
London
W1B 5PF
Director NameMr John Christopher Sullivan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed10 September 2014(8 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingly Street
London
W1B 5PF
Director NameMr Simon Paul Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed19 February 2015(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingly Street
London
W1B 5PF
Director NameMr James Richard Allen Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingly Street
London
W1B 5PF
Director NameMr Scott William Barham
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(5 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolverstone House 61-62 Berners Street
London
W1T 3NJ
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameMr Miles Daniel Otway
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 17 April 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressThe Stables Caswell Science & Technology Park
Caswell
Towcester
Northamptonshire
NN12 8EQ
Director NameMr Stewart John Harries
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMs Gemma Gowers
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameDamian Drabble
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMr Tom Francis Geoffrey Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2021(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 July 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kingly Street
London
W1B 5PF
Director NameMr Adam Douglas Hughes
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Kingly Street
London
W1B 5PF
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2013(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2013(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address6 Kingly Street
London
W1B 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

520m at £0.01Gateley Custodian & Nominee Services Limited
99.98%
Ordinary
52.5k at £0.01John Christopher Sullivan
0.01%
Ordinary A
52.5k at £0.01Keith Pullinger
0.01%
Ordinary A
208 at £0.01Gateley Custodian & Nominee Services Limited
0.00%
Preference
8k at £0.01John Sullivan
0.00%
Ordinary B
8k at £0.01Keith Pullinger
0.00%
Ordinary B

Accounts

Latest Accounts28 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

23 September 2021Delivered on: 30 September 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
23 September 2021Delivered on: 28 September 2021
Persons entitled: The Secretary of State for the Department for Digital, Culture, Media and Sport

Classification: A registered charge
Outstanding
15 March 2019Delivered on: 25 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit 22 cinema premises, cambridge leisure, cherry hinton road, cambridge (CB1 7DY) as demised pursuant to an underlease dated 23 february 2015 and made between (1) cineuk limited and (2) the light cinemas (holdings) limited (the landlord's title being registered at land registry with title number CB290828 and title number for the underlease is CB398543). Part of cinema premises, cambridge leisure, clifton way, cambridge (CB1 7DY) as demised pursuant to an underlease dated 23 february 2015 and made between (1) cine-UK limited and (2) the light cinemas (holdings) limited (the landlord's title being registered at land registry with title number CB290388 and title number for the underlease is CB398543).
Outstanding
15 March 2019Delivered on: 25 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Unit 22 cinema premises, cambridge leisure, cherry hinton road, cambridge (CB1 7DY) as demised pursuant to an underlease dated 23 february 2015 and made between (1) cine-UK limited and (2) the light cinemas (holdings) limited (the landlord's title being registered at land registry with title number CB290828 and title number for the underlease is CB398543). Part of cinema premises, cambridge leisure, clifton way, cambridge (CB1 7DY) as demised pursuant to an underlease dated 23 february 2015 and made between (1) cine-UK limited and (2) the light cinemas (holdings) limited (the landlord's title being registered at land registry with title number CB290388 and title number for the underlease is CB398543).
Outstanding
27 October 2017Delivered on: 31 October 2017
Persons entitled: Connection Capital LLP as Security Trustee

Classification: A registered charge
Outstanding
23 February 2015Delivered on: 23 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The property known as unit 22 cinema premises, cambridge leisure, cherry hinton road, cambridge (CB1 7DY) as demised pursuant to an underlease of even date and made between (1) cine-UK limited and (2) the light cinemas (holdings) limited (the landlord's title being registered at land registry with title number CB290828).. For more details refer to the instrument.
Outstanding
28 January 2015Delivered on: 30 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All leasehold property known as unit 22 cinema premises, cambridge leisure, cherry hilton road, cambridge (CB1 7DY) and part of cinema premises, cambridge leisure, clifton way, cambridge (CB1 7DY). For more details please refer to the instrument.
Outstanding
28 January 2015Delivered on: 30 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 30 January 2015
Satisfied on: 20 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All leasehold property known as unit 22 cinema premises, cambridge leisure, cherry hilton road, cambridge (CB1 7DY) and part of cinema premises, cambridge leisure, clifton way, cambridge (CB1 7DY). For more details please refer to the instrument.
Fully Satisfied

Filing History

9 October 2020Amended group of companies' accounts made up to 1 August 2019 (39 pages)
7 August 2020Group of companies' accounts made up to 1 August 2019 (39 pages)
9 April 2020Confirmation statement made on 29 March 2020 with updates (9 pages)
7 April 2020Termination of appointment of Miles Daniel Otway as a director on 17 April 2019 (1 page)
7 April 2020Appointment of Mr Scott William Barham as a director on 17 April 2019 (2 pages)
14 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 17/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
14 May 2019Sub-division of shares on 17 April 2019 (13 pages)
13 May 2019Group of companies' accounts made up to 2 August 2018 (33 pages)
13 May 2019Particulars of variation of rights attached to shares (5 pages)
13 May 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 229.98
(13 pages)
13 May 2019Change of share class name or designation (2 pages)
26 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
8 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 April 2019Change of share class name or designation (2 pages)
25 March 2019Registration of charge 088221700006, created on 15 March 2019 (41 pages)
25 March 2019Registration of charge 088221700007, created on 15 March 2019 (52 pages)
22 January 2019Registered office address changed from 22 Golden Square London W1F 9AD to 6 Kingly Street London W1B 5PF on 22 January 2019 (1 page)
3 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
6 November 2018Termination of appointment of Damian Drabble as a director on 11 October 2018 (1 page)
4 October 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 5,201,424.50
(7 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
26 September 2018Appointment of Mr James Richard Allen Morris as a director on 11 September 2018 (2 pages)
14 September 2018Second filing of Confirmation Statement dated 29/03/2017 (10 pages)
6 August 2018Group of companies' accounts made up to 27 July 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 21/08/2018.
(37 pages)
7 June 2018Confirmation statement made on 29 March 2018 with updates (3 pages)
22 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
21 November 2017Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page)
21 November 2017Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page)
31 October 2017Registration of charge 088221700005, created on 27 October 2017 (36 pages)
31 October 2017Registration of charge 088221700005, created on 27 October 2017 (36 pages)
26 October 2017Appointment of Damian Drabble as a director on 15 February 2016 (3 pages)
26 October 2017Appointment of Damian Drabble as a director on 15 February 2016 (3 pages)
26 July 2017Amended group of companies' accounts made up to 28 July 2016 (34 pages)
26 July 2017Amended group of companies' accounts made up to 28 July 2016 (34 pages)
9 May 2017Full accounts made up to 28 July 2016 (32 pages)
9 May 2017Full accounts made up to 28 July 2016 (32 pages)
9 April 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 5,202,298.82
(7 pages)
9 April 2017Statement of capital following an allotment of shares on 13 January 2017
  • GBP 5,202,298.82
(7 pages)
3 April 2017Cancellation of shares. Statement of capital on 21 February 2017
  • GBP 5,201,298.72
(7 pages)
3 April 2017Purchase of own shares. (3 pages)
3 April 2017Cancellation of shares. Statement of capital on 21 February 2017
  • GBP 5,201,298.72
(7 pages)
3 April 2017Purchase of own shares. (3 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 March 201729/03/17 Statement of Capital gbp 5201298.72
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 14/09/2018.
(8 pages)
23 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 5,201,052.08
(7 pages)
23 March 2017Statement of capital following an allotment of shares on 1 February 2017
  • GBP 5,201,052.08
(7 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
6 January 2017Confirmation statement made on 4 January 2017 with updates (4 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
2 September 2016Second filing of the annual return made up to 20 December 2015 (22 pages)
2 September 2016Second filing of the annual return made up to 20 December 2015 (22 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
4 January 2016Annual return
Statement of capital on 2016-01-04
  • GBP 5,201,210

Statement of capital on 2016-09-02
  • GBP 5,201,210
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2016.
(9 pages)
4 January 2016Annual return
Statement of capital on 2016-01-04
  • GBP 5,201,210

Statement of capital on 2016-09-02
  • GBP 5,201,210
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2016.
(9 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,201,210
(7 pages)
8 December 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
8 December 2015Previous accounting period shortened from 30 September 2015 to 31 July 2015 (1 page)
27 August 2015Appointment of Ms Gemma Gowers as a director on 10 August 2015 (3 pages)
27 August 2015Appointment of Ms Gemma Gowers as a director on 10 August 2015 (3 pages)
31 July 2015Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
1 May 2015Registered office address changed from , Marine Point New Brighton, Wirral, Merseyside, CH45 2HZ, England to 22 Golden Square London W1F 9AD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Marine Point New Brighton Wirral Merseyside CH45 2HZ England to 22 Golden Square London W1F 9AD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from , Marine Point New Brighton, Wirral, Merseyside, CH45 2HZ, England to 22 Golden Square London W1F 9AD on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Marine Point New Brighton Wirral Merseyside CH45 2HZ England to 22 Golden Square London W1F 9AD on 1 May 2015 (1 page)
6 March 2015Appointment of Mr Stewart John Harries as a director on 20 February 2015 (3 pages)
6 March 2015Appointment of Mr Simon Paul Burke as a director on 19 February 2015 (3 pages)
6 March 2015Appointment of Mr Stewart John Harries as a director on 20 February 2015 (3 pages)
6 March 2015Appointment of Mr Simon Paul Burke as a director on 19 February 2015 (3 pages)
6 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 5,201,210.00
(6 pages)
6 March 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 5,201,210.00
(6 pages)
23 February 2015Registration of charge 088221700004, created on 23 February 2015 (45 pages)
23 February 2015Registration of charge 088221700004, created on 23 February 2015 (45 pages)
20 February 2015Satisfaction of charge 088221700003 in full (1 page)
20 February 2015Satisfaction of charge 088221700003 in full (1 page)
19 February 2015Change of share class name or designation (2 pages)
19 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 5,201,160.10
(6 pages)
19 February 2015Change of share class name or designation (2 pages)
19 February 2015Particulars of variation of rights attached to shares (3 pages)
19 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
19 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
19 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 5,201,160.10
(6 pages)
19 February 2015Particulars of variation of rights attached to shares (3 pages)
2 February 2015Registered office address changed from , Marine Point Marine Point, New Brighton, Wirral, Merseyside, CH45 2HZ, England to 22 Golden Square London W1F 9AD on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Marine Point Marine Point New Brighton Wirral Merseyside CH45 2HZ England to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ to 22 Golden Square London W1F 9AD on 2 February 2015 (1 page)
2 February 2015Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ to 22 Golden Square London W1F 9AD on 2 February 2015 (1 page)
2 February 2015Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from , Marine Point Marine Point, New Brighton, Wirral, Merseyside, CH45 2HZ, England to 22 Golden Square London W1F 9AD on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Marine Point Marine Point New Brighton Wirral Merseyside CH45 2HZ England to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 2 February 2015 (1 page)
2 February 2015Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 2 February 2015 (1 page)
30 January 2015Registration of charge 088221700003, created on 28 January 2015 (45 pages)
30 January 2015Registration of charge 088221700002, created on 28 January 2015 (119 pages)
30 January 2015Registration of charge 088221700003, created on 28 January 2015 (45 pages)
30 January 2015Registration of charge 088221700001, created on 28 January 2015 (28 pages)
30 January 2015Registration of charge 088221700002, created on 28 January 2015 (119 pages)
30 January 2015Registration of charge 088221700001, created on 28 January 2015 (28 pages)
12 January 2015Director's details changed for Mr Miles Daniel Otway on 4 September 2014 (2 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000.1
(4 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000.1
(4 pages)
12 January 2015Director's details changed for Mr Miles Daniel Otway on 4 September 2014 (2 pages)
12 January 2015Director's details changed for Mr Miles Daniel Otway on 4 September 2014 (2 pages)
17 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,000.10
(4 pages)
17 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 1,000.10
(4 pages)
15 December 2014Company name changed ensco 1038 LIMITED\certificate issued on 15/12/14
  • RES15 ‐ Change company name resolution on 2014-11-24
(2 pages)
15 December 2014Change of name notice (2 pages)
15 December 2014Change of name notice (2 pages)
15 December 2014Company name changed ensco 1038 LIMITED\certificate issued on 15/12/14 (2 pages)
17 September 2014Termination of appointment of Gateley Secretaries Limited as a secretary on 10 September 2014 (2 pages)
17 September 2014Appointment of Mr Keith Pullinger as a director on 10 September 2014 (3 pages)
17 September 2014Sub-division of shares on 10 September 2014 (5 pages)
17 September 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
17 September 2014Appointment of Mr Keith Pullinger as a director on 10 September 2014 (3 pages)
17 September 2014Sub-division of shares on 10 September 2014 (5 pages)
17 September 2014Appointment of Mr John Christopher Sullivan as a director on 10 September 2014 (3 pages)
17 September 2014Resolutions
  • RES13 ‐ Shares sub-divided 10/09/2014
(1 page)
17 September 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
17 September 2014Termination of appointment of Gateley Secretaries Limited as a secretary on 10 September 2014 (2 pages)
17 September 2014Appointment of Mr John Christopher Sullivan as a director on 10 September 2014 (3 pages)
31 July 2014Director's details changed for Miles Daniel Otway on 25 July 2014 (2 pages)
31 July 2014Director's details changed for Miles Daniel Otway on 25 July 2014 (2 pages)
5 February 2014Appointment of Miles Daniel Otway as a director (3 pages)
5 February 2014Termination of appointment of Michael Ward as a director (2 pages)
5 February 2014Appointment of Miles Daniel Otway as a director (3 pages)
5 February 2014Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
5 February 2014Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
5 February 2014Termination of appointment of Michael Ward as a director (2 pages)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)