Company NameThe Light Cinemas (Cambridge) Limited
Company StatusActive
Company Number09193248
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 8 months 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
Appointed10 September 2014(1 week, 5 days 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(1 week, 5 days after company formation)
Appointment Duration9 years, 7 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 after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingly Street
London
W1B 5PF
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2DJ
Director NameMr Stewart John Harries
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2015(5 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMarine Point New Brighton
Wirral
Merseyside
CH45 2HZ
Wales
Director NameMs Gemma Gowers
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(11 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarine Point New Brighton
Wirral
Merseyside
CH45 2HZ
Wales
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2014(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2014(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

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 Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

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

30 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
8 August 2023Audit exemption statement of guarantee by parent company for period ending 28/07/22 (3 pages)
8 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/07/22 (1 page)
8 August 2023Audit exemption subsidiary accounts made up to 28 July 2022 (12 pages)
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)
2 September 2022Audit exemption subsidiary accounts made up to 29 July 2021 (12 pages)
2 September 2022Consolidated accounts of parent company for subsidiary company period ending 29/07/21 (44 pages)
1 September 2022Confirmation statement made on 29 August 2022 with no updates (3 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)
7 September 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
20 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/07/20 (1 page)
20 July 2021Audit exemption subsidiary accounts made up to 30 July 2020 (13 pages)
15 June 2021Audit exemption statement of guarantee by parent company for period ending 30/07/20 (3 pages)
15 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (40 pages)
13 October 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
5 September 2020Audit exemption subsidiary accounts made up to 1 August 2019 (12 pages)
5 September 2020Consolidated accounts of parent company for subsidiary company period ending 01/08/19 (39 pages)
13 August 2020Notice of agreement to exemption from audit of accounts for period ending 01/08/19 (1 page)
13 August 2020Audit exemption statement of guarantee by parent company for period ending 01/08/19 (3 pages)
11 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 2 August 2018 (17 pages)
13 May 2019Consolidated accounts of parent company for subsidiary company period ending 02/08/18 (33 pages)
13 May 2019Audit exemption statement of guarantee by parent company for period ending 02/08/18 (3 pages)
25 March 2019Registration of charge 091932480003, created on 15 March 2019 (52 pages)
22 January 2019Registered office address changed from 22 Golden Square London W1F 9AD England 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)
18 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
10 September 2018Audit exemption subsidiary accounts made up to 27 July 2017 (21 pages)
10 September 2018Consolidated accounts of parent company for subsidiary company period ending 27/07/17 (36 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 March 2018Registered office address changed from , Marine Point New Brighton, Wirral, Merseyside, CH45 2HZ to 22 Golden Square London W1F 9AD on 28 March 2018 (1 page)
28 March 2018Confirmation statement made on 29 August 2017 with 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 091932480002, created on 27 October 2017 (36 pages)
31 October 2017Registration of charge 091932480002, 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 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 28/07/16 (32 pages)
8 June 2017Audit exemption subsidiary accounts made up to 28 July 2016 (18 pages)
8 June 2017Audit exemption subsidiary accounts made up to 28 July 2016 (18 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 2017Consolidated accounts of parent company for subsidiary company period ending 28/07/16 (32 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)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 29 August 2016 with updates (5 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)
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)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(4 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 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)
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 2DJ, United Kingdom 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 2DJ United Kingdom 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 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 One Eleven Edmund Street Birmingham West Midlands B3 2DJ United Kingdom to Marine Point New Brighton Wirral Merseyside CH45 2HZ on 2 February 2015 (1 page)
30 January 2015Registration of charge 091932480001, created on 28 January 2015 (115 pages)
30 January 2015Registration of charge 091932480001, created on 28 January 2015 (115 pages)
18 September 2014Appointment of Mr John Christopher Sullivan as a director on 10 September 2014 (3 pages)
18 September 2014Termination of appointment of Michael James Ward as a director on 10 September 2014 (2 pages)
18 September 2014Appointment of Mr John Christopher Sullivan as a director on 10 September 2014 (3 pages)
18 September 2014Current accounting period extended from 31 August 2015 to 30 September 2015 (3 pages)
18 September 2014Termination of appointment of Gateley Incorporations Limited as a director on 10 September 2014 (2 pages)
18 September 2014Termination of appointment of Michael James Ward as a director on 10 September 2014 (2 pages)
18 September 2014Termination of appointment of Gateley Secretaries Limited as a secretary on 10 September 2014 (2 pages)
18 September 2014Appointment of Mr Keith Pullinger as a director on 10 September 2014 (3 pages)
18 September 2014Current accounting period extended from 31 August 2015 to 30 September 2015 (3 pages)
18 September 2014Termination of appointment of Gateley Secretaries Limited as a secretary on 10 September 2014 (2 pages)
18 September 2014Appointment of Mr Keith Pullinger as a director on 10 September 2014 (3 pages)
18 September 2014Termination of appointment of Gateley Incorporations Limited as a director on 10 September 2014 (2 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)