Company NameLightbox Tv Ltd
DirectorsDean Gregory Cussell and Mark Ian Giblin
Company StatusActive
Company Number13123369
CategoryPrivate Limited Company
Incorporation Date8 January 2021(3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Dean Gregory Cussell
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolden House 4th Floor
57 Rathbone Place
London
W1T 1JU
Director NameMr Mark Ian Giblin
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Beira Street Beira Street
London
SW12 9LJ

Location

Registered Address50 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
6 September 2023Registered office address changed from 27 Wolsey Road Esher KT10 8NT England to 50 Southwark Street London SE1 1UN on 6 September 2023 (1 page)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
24 April 2023Registered office address changed from Holden House 4th Floor 57 Rathbone Place London W1T 1JU England to 27 Wolsey Road Esher KT10 8NT on 24 April 2023 (1 page)
24 January 2023Memorandum and Articles of Association (49 pages)
23 January 2023Statement of capital following an allotment of shares on 23 January 2023
  • GBP 1.442344
(3 pages)
23 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
17 June 2022Confirmation statement made on 17 June 2022 with updates (5 pages)
29 March 2022Registered office address changed from 27 Wolsey Road Esher KT10 8NT England to Holden House 4th Floor 57 Rathbone Place London W1T 1JU on 29 March 2022 (1 page)
2 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 March 2022Memorandum and Articles of Association (49 pages)
19 January 2022Statement of capital following an allotment of shares on 19 January 2022
  • GBP 1.122181
(3 pages)
19 August 2021Appointment of Mr Mark Ian Giblin as a director on 8 January 2021 (2 pages)
21 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
8 January 2021Incorporation
Statement of capital on 2021-01-08
  • GBP .015
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)