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)
15 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 5,201,210

Statement of capital on 2016-09-02
  • GBP 5,201,210
  • ANNOTATION Clarification a second filed AR01 was registered on 02/09/2016.
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
  • GBP 5,201,210.00
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
  • GBP 5,201,160.10
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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