THE LIGHT CINEMAS (HOLDINGS) LIMITED
Company number 08822170
- Company Overview for THE LIGHT CINEMAS (HOLDINGS) LIMITED (08822170)
- Filing history for THE LIGHT CINEMAS (HOLDINGS) LIMITED (08822170)
- People for THE LIGHT CINEMAS (HOLDINGS) LIMITED (08822170)
- Charges for THE LIGHT CINEMAS (HOLDINGS) LIMITED (08822170)
- More for THE LIGHT CINEMAS (HOLDINGS) LIMITED (08822170)
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) |
---|---|---|---|
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
03 Jan 2017 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
02 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 20 December 2015 | |
08 May 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
04 Jan 2016 | AR01 |
Annual return
Statement of capital on 2016-01-04
Statement of capital on 2016-09-02
|
|
08 Dec 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 July 2015 | |
27 Aug 2015 | AP01 | Appointment of Ms Gemma Gowers as a director on 10 August 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Stewart John Harries as a director on 31 July 2015 | |
29 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
01 May 2015 | AD01 | Registered office address changed from , Marine Point New Brighton, Wirral, Merseyside, CH45 2HZ, England to 22 Golden Square London W1F 9AD on 1 May 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Stewart John Harries as a director on 20 February 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Simon Paul Burke as a director on 19 February 2015 | |
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 February 2015
|
|
23 Feb 2015 | MR01 | Registration of charge 088221700004, created on 23 February 2015 | |
20 Feb 2015 | MR04 | Satisfaction of charge 088221700003 in full | |
19 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
19 Feb 2015 | SH10 | Particulars of variation of rights attached to shares | |
19 Feb 2015 | SH08 | Change of share class name or designation | |
19 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | AD01 | Registered 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 | |
02 Feb 2015 | AD01 | Registered office address changed from , One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ to 22 Golden Square London W1F 9AD on 2 February 2015 | |
30 Jan 2015 | MR01 | Registration of charge 088221700003, created on 28 January 2015 | |
30 Jan 2015 | MR01 | Registration of charge 088221700002, created on 28 January 2015 | |
30 Jan 2015 | MR01 | Registration of charge 088221700001, created on 28 January 2015 |