Advanced company searchLink opens in new window

THE LIGHT CINEMAS (HOLDINGS) LIMITED

Company number 08822170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
08 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 SH08 Change of share class name or designation
25 Mar 2019 MR01 Registration of charge 088221700006, created on 15 March 2019
25 Mar 2019 MR01 Registration of charge 088221700007, created on 15 March 2019
22 Jan 2019 AD01 Registered office address changed from 22 Golden Square London W1F 9AD to 6 Kingly Street London W1B 5PF on 22 January 2019
03 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2018 TM01 Termination of appointment of Damian Drabble as a director on 11 October 2018
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 11 September 2018
  • GBP 5,201,424.50
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2018 AP01 Appointment of Mr James Richard Allen Morris as a director on 11 September 2018
14 Sep 2018 RP04CS01 Second filing of Confirmation Statement dated 29/03/2017
06 Aug 2018 AA Group 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.
07 Jun 2018 CS01 Confirmation statement made on 29 March 2018 with updates
22 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2017 TM01 Termination of appointment of Gemma Gowers as a director on 14 November 2017
31 Oct 2017 MR01 Registration of charge 088221700005, created on 27 October 2017
26 Oct 2017 AP01 Appointment of Damian Drabble as a director on 15 February 2016
26 Jul 2017 AAMD Amended group of companies' accounts made up to 28 July 2016
09 May 2017 AA Full accounts made up to 28 July 2016
09 Apr 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 5,202,298.82
03 Apr 2017 SH06 Cancellation of shares. Statement of capital on 21 February 2017
  • GBP 5,201,298.72
03 Apr 2017 SH03 Purchase of own shares.
30 Mar 2017 CS01 29/03/17 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.
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 5,201,052.08