Glasgow
G3 7SL
Scotland
Secretary Name | Mr Martin Newstead |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2009(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Royal Crescent Glasgow G3 7SL Scotland |
Director Name | Mr Martin Newstead |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(13 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Camera Operator |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Crescent Glasgow G3 7SL Scotland |
Secretary Name | Andrew Stephen Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Air Traffic Controller |
Correspondence Address | 18 Drygait Howwood Renfrewshire PA9 1DW Scotland |
Secretary Name | Kenneth Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 16 Clifton Manor 352 Clifton Road Aberdeen Grampian AB24 4DX Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 16 Royal Crescent Glasgow G3 7SL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Bianca Barker 50.00% Ordinary |
---|---|
50 at £1 | Martin Newstead 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,388 |
Cash | £13,744 |
Current Liabilities | £21,103 |
Latest Accounts | 31 January 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (8 months from now) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
---|---|
18 March 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
7 September 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
16 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
1 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
1 February 2019 | Secretary's details changed for Mr Martin Newstead on 1 February 2019 (1 page) |
1 February 2019 | Director's details changed for Mr Martin Newstead on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Ms Bianca Kelly Barker on 1 February 2019 (2 pages) |
1 February 2019 | Change of details for Mr Martin Newstead as a person with significant control on 1 February 2019 (2 pages) |
1 February 2019 | Change of details for Ms Bianca Kelly Barker as a person with significant control on 1 February 2019 (2 pages) |
7 November 2018 | Registered office address changed from Burnfield House 4 Burnfield Avenue Thornliebank Glasgow G46 7TL Scotland to 16 Royal Crescent Glasgow G3 7SL on 7 November 2018 (1 page) |
7 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 January 2018 | Change of details for Ms Bianca Kelly Barker as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Ms Bianca Kelly Barker on 18 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
18 January 2018 | Change of details for Ms Bianca Kelly Barker as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Ms Bianca Kelly Barker on 18 January 2018 (2 pages) |
18 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 April 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 May 2016 | Appointment of Mr Martin Newstead as a director on 1 February 2016 (2 pages) |
19 May 2016 | Appointment of Mr Martin Newstead as a director on 1 February 2016 (2 pages) |
29 January 2016 | Registered office address changed from C/O C/O John Griffiths Business Advisors Ltd 32 Eastwood Avenue Suite 2/1, City Wall House Shawlands Glasgow G41 3NS to Burnfield House 4 Burnfield Avenue Thornliebank Glasgow G46 7TL on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from C/O C/O John Griffiths Business Advisors Ltd 32 Eastwood Avenue Suite 2/1, City Wall House Shawlands Glasgow G41 3NS to Burnfield House 4 Burnfield Avenue Thornliebank Glasgow G46 7TL on 29 January 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 January 2012 (16 pages) |
15 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 January 2012 (16 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders
|
12 December 2011 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG on 12 December 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Ms Bianca Barker on 14 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Mr Martin Newstead on 14 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Director's details changed for Ms Bianca Barker on 14 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Mr Martin Newstead on 14 January 2011 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Martin Newstead on 14 January 2010 (1 page) |
20 January 2010 | Director's details changed for Bianca Barker on 14 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Secretary's details changed for Martin Newstead on 14 January 2010 (1 page) |
20 January 2010 | Director's details changed for Bianca Barker on 14 January 2010 (2 pages) |
9 December 2009 | Company name changed little lantern productions LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Resolutions
|
9 December 2009 | Company name changed little lantern productions LIMITED\certificate issued on 09/12/09
|
9 December 2009 | Resolutions
|
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 September 2009 | Appointment terminated secretary kenneth sutherland (2 pages) |
18 September 2009 | Secretary appointed martin newstead (2 pages) |
18 September 2009 | Appointment terminated secretary kenneth sutherland (2 pages) |
18 September 2009 | Secretary appointed martin newstead (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page) |
29 May 2009 | Registered office changed on 29/05/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page) |
12 March 2009 | Return made up to 14/01/09; full list of members (9 pages) |
12 March 2009 | Return made up to 14/01/09; full list of members (9 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
15 April 2008 | Return made up to 14/01/08; full list of members (6 pages) |
15 April 2008 | Return made up to 14/01/08; full list of members (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 January 2007 | Return made up to 14/01/07; full list of members
|
22 January 2007 | Return made up to 14/01/07; full list of members
|
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 February 2005 | Return made up to 14/01/05; full list of members
|
8 February 2005 | Return made up to 14/01/05; full list of members
|
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
25 October 2004 | Amended accounts made up to 31 January 2004 (4 pages) |
25 October 2004 | Amended accounts made up to 31 January 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 16 clifton manor 352 clifton road aberdeen grampian AB24 4DX (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 16 clifton manor 352 clifton road aberdeen grampian AB24 4DX (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Secretary's particulars changed (1 page) |
3 August 2004 | Director's particulars changed (1 page) |
3 August 2004 | Secretary's particulars changed (1 page) |
10 February 2004 | Return made up to 14/01/04; full list of members
|
10 February 2004 | Return made up to 14/01/04; full list of members
|
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 66 queen street edinburgh lothian EH2 4NE (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Registered office changed on 06/01/04 from: 66 queen street edinburgh lothian EH2 4NE (1 page) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
3 February 2003 | New director appointed (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned;director resigned (1 page) |
14 January 2003 | Incorporation (21 pages) |
14 January 2003 | Incorporation (21 pages) |