Company NameThe Light Cinemas (UK) Limited
DirectorsKeith Pullinger and James Richard Allen Morris
Company StatusActive
Company Number09575663
CategoryPrivate Limited Company
Incorporation Date5 May 2015(8 years, 12 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
Appointed22 July 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 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(3 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingly Street
London
W1B 5PF
Director NameMr Stewart John Harries
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Cumbrae Gardens
Long Ditton
Surbiton
KT6 5EL
Director NameMs Gemma Gowers
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(3 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD

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 Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

15 March 2019Delivered on: 25 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 March 2019Delivered on: 18 March 2019
Persons entitled: Connection Capital LLP as Security Trustee

Classification: A registered charge
Outstanding

Filing History

17 July 2023Accounts for a dormant company made up to 31 July 2022 (4 pages)
21 June 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
2 August 2022Accounts for a dormant company made up to 31 July 2021 (4 pages)
10 May 2022Previous accounting period extended from 31 May 2021 to 31 July 2021 (1 page)
10 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
8 July 2021Resolutions
  • RES13 ‐ Company business 14/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
31 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
13 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
9 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 June 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
25 March 2019Registration of charge 095756630002, created on 15 March 2019 (52 pages)
18 March 2019Registration of charge 095756630001, created on 15 March 2019 (45 pages)
15 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
22 January 2019Registered office address changed from 22 Golden Square London W1F 9AD United Kingdom 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)
5 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
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)
8 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 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)
22 July 2015Appointment of Mr Keith Pullinger as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Keith Pullinger as a director on 22 July 2015 (2 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
(36 pages)
5 May 2015Incorporation
Statement of capital on 2015-05-05
  • GBP 1
(36 pages)