Company NameThe Light Cinemas (Global) Limited
Company StatusActive
Company Number08937308
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Keith Pullinger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(1 day after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenswood Charles Hill
Tilford
Surrey
GU10 2AU
Director NameMr John Christopher Sullivan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed14 March 2014(1 day after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Heights, Foxgrove Road
Beckenham
Kent
BR3 5BY
Director NameMr James Richard Allen Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingly Street
London
W1B 5PF
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Stewart John Harries
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(11 months, 2 weeks 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, 4 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 NameVindex Limited (Corporation)
StatusResigned
Appointed13 March 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed13 March 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed13 March 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

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

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

23 September 2021Delivered on: 1 October 2021
Persons entitled: The Secretary of State for the Department for Digital, Culture, Media and Sport

Classification: A registered charge
Particulars: The leasehold land known as light cinema, 4 waterfront north leisure, wolverhampton street, walsall WS2 8DH (title number MM83138). For more details, please refer to the instrument.
Outstanding
23 September 2021Delivered on: 30 September 2021
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: The leasehold property known as the light cinema, 4 waterfront north leisure, wolverhampton street, walsall, WS2 8DH registered at the land registry with title number MM83138.
Outstanding
15 March 2019Delivered on: 25 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 October 2017Delivered on: 31 October 2017
Persons entitled: Connection Capital LLP as Security Trustee

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

Classification: A registered charge
Outstanding

Filing History

8 August 2023Director's details changed for Mr John Christopher Sullivan on 26 July 2023 (2 pages)
8 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/07/22 (43 pages)
8 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/07/22 (1 page)
8 August 2023Audit exemption statement of guarantee by parent company for period ending 28/07/22 (3 pages)
8 August 2023Audit exemption subsidiary accounts made up to 28 July 2022 (9 pages)
29 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
2 September 2022Consolidated accounts of parent company for subsidiary company period ending 29/07/21 (44 pages)
2 September 2022Audit exemption subsidiary accounts made up to 29 July 2021 (12 pages)
2 August 2022Audit exemption statement of guarantee by parent company for period ending 29/07/21 (3 pages)
2 August 2022Notice of agreement to exemption from audit of accounts for period ending 29/07/21 (1 page)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
1 October 2021Registration of charge 089373080005, created on 23 September 2021 (45 pages)
30 September 2021Registration of charge 089373080004, created on 23 September 2021 (40 pages)
20 July 2021Audit exemption subsidiary accounts made up to 30 July 2020 (11 pages)
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/07/20 (1 page)
17 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/07/20 (11 pages)
15 June 2021Audit exemption statement of guarantee by parent company for period ending 30/07/20 (3 pages)
14 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/07/20 (40 pages)
26 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
5 September 2020Consolidated accounts of parent company for subsidiary company period ending 01/08/19 (39 pages)
5 September 2020Audit exemption subsidiary accounts made up to 1 August 2019 (11 pages)
10 August 2020Notice of agreement to exemption from audit of accounts for period ending 01/08/19 (1 page)
10 August 2020Audit exemption statement of guarantee by parent company for period ending 01/08/19 (3 pages)
24 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 2 August 2018 (16 pages)
13 May 2019Audit exemption statement of guarantee by parent company for period ending 02/08/18 (3 pages)
13 May 2019Consolidated accounts of parent company for subsidiary company period ending 02/08/18 (33 pages)
25 March 2019Registration of charge 089373080003, created on 15 March 2019 (52 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 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)
25 September 2018Appointment of Mr James Richard Allen Morris as a director on 11 September 2018 (2 pages)
28 August 2018Notice of agreement to exemption from audit of accounts for period ending 27/07/17 (1 page)
28 August 2018Audit exemption statement of guarantee by parent company for period ending 27/07/17 (3 pages)
28 August 2018Audit exemption subsidiary accounts made up to 27 July 2017 (18 pages)
28 August 2018Consolidated accounts of parent company for subsidiary company period ending 27/07/17 (39 pages)
15 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
17 November 2017Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page)
17 November 2017Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page)
31 October 2017Registration of charge 089373080002, created on 27 October 2017 (36 pages)
31 October 2017Registration of charge 089373080002, created on 27 October 2017 (36 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility documents 28/01/2015
(5 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility documents 28/01/2015
(5 pages)
8 June 2017Audit exemption subsidiary accounts made up to 28 July 2016 (15 pages)
8 June 2017Notice of agreement to exemption from audit of accounts for period ending 28/07/16 (1 page)
8 June 2017Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages)
8 June 2017Notice of agreement to exemption from audit of accounts for period ending 28/07/16 (1 page)
8 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (32 pages)
8 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (32 pages)
8 June 2017Audit exemption subsidiary accounts made up to 28 July 2016 (15 pages)
8 June 2017Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages)
3 April 2017Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages)
3 April 2017Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(5 pages)
9 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
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)
6 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(6 pages)
6 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
(6 pages)
6 April 2015Registered office address changed from Marine Point New Brighton Wirral Merseyside CH45 2HZ England to 22 Golden Square London W1F 9AD on 6 April 2015 (1 page)
6 April 2015Registered office address changed from Marine Point New Brighton Wirral Merseyside CH45 2HZ England to 22 Golden Square London W1F 9AD on 6 April 2015 (1 page)
6 April 2015Registered office address changed from Marine Point New Brighton Wirral Merseyside CH45 2HZ England to 22 Golden Square London W1F 9AD on 6 April 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 Stewart John Harries as a director on 20 February 2015 (3 pages)
3 February 2015Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from One London Wall London EC2Y 5AB United Kingdom to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 3 February 2015 (1 page)
30 January 2015Registration of charge 089373080001, created on 28 January 2015 (115 pages)
30 January 2015Registration of charge 089373080001, created on 28 January 2015 (115 pages)
18 March 2014Appointment of Keith Pullinger as a director (2 pages)
18 March 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
18 March 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
18 March 2014Appointment of Keith Pullinger as a director (2 pages)
17 March 2014Termination of appointment of Vindex Limited as a director (1 page)
17 March 2014Termination of appointment of Vindex Limited as a director (1 page)
17 March 2014Termination of appointment of Vindex Services Limited as a director (1 page)
17 March 2014Termination of appointment of Vindex Services Limited as a director (1 page)
17 March 2014Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
17 March 2014Appointment of John Sullivan as a director (2 pages)
17 March 2014Appointment of John Sullivan as a director (2 pages)
17 March 2014Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
14 March 2014Termination of appointment of Christine Truesdale as a director (1 page)
14 March 2014Termination of appointment of Christine Truesdale as a director (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)