- Company Overview for THE LIGHT CINEMAS LIMITED (SC330332)
- Filing history for THE LIGHT CINEMAS LIMITED (SC330332)
- People for THE LIGHT CINEMAS LIMITED (SC330332)
- Charges for THE LIGHT CINEMAS LIMITED (SC330332)
- More for THE LIGHT CINEMAS LIMITED (SC330332)
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) |
---|---|---|---|
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
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 | |
01 May 2015 | AP01 | Appointment of Mr Stewart Harries as a director on 29 January 2015 | |
01 May 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 | |
03 Feb 2015 | MR01 | Registration of charge SC3303320002, created on 28 January 2015 | |
30 Jan 2015 | MR01 | Registration of charge SC3303320001, created on 28 January 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
13 Jun 2013 | AD01 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 13 June 2013 | |
13 Jun 2013 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
14 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 22 March 2013
|
|
13 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
13 Sep 2012 | CH01 | Director's details changed for Mr John Christopher Sullivan on 2 May 2011 | |
26 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
07 Sep 2011 | CH01 | Director's details changed for Mr John Christopher Sullivan on 7 September 2011 | |
19 Aug 2011 | CH01 | Director's details changed for Mr John Christopher Sullivan on 6 July 2011 | |
22 Oct 2010 | AA | Accounts for a dormant company made up to 30 September 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
01 Oct 2010 | CH04 | Secretary's details changed for Sf Secretaries Limited on 18 November 2009 | |
25 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 |