Company NameThe Light Cinemas (New Brighton) Limited
Company StatusActive
Company NumberSC362465
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Keith Pullinger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenswood
Charles Hill
Tilford
Surrey
GU10 2AU
Director NameMr John Christopher Sullivan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BY
Director NameMr James Richard Allen Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Stewart John Harries
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 July 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9AD
Director NameMs Gemma Gowers
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Golden Square
London
W1F 9JW
Secretary NameSf Secretaries Ltd (Corporation)
StatusResigned
Appointed10 July 2009(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£164,863
Cash£42,202
Current Liabilities£311,617

Accounts

Latest Accounts28 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

15 March 2019Delivered on: 4 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 March 2019Delivered on: 27 March 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding
15 March 2019Delivered on: 25 March 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 October 2017Delivered on: 4 November 2017
Persons entitled: Connection Capital LLP

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 31 October 2017
Persons entitled: Connection Capital LLP as Security Trustee

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 3 February 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 30 January 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
8 August 2023Director's details changed for Mr John Christopher Sullivan on 26 July 2023 (2 pages)
8 August 2023Consolidated accounts of parent company for subsidiary company period ending 28/07/22 (43 pages)
8 August 2023Audit exemption subsidiary accounts made up to 28 July 2022 (11 pages)
8 August 2023Notice of agreement to exemption from audit of accounts for period ending 28/07/22 (1 page)
8 August 2023Audit exemption statement of guarantee by parent company for period ending 28/07/22 (3 pages)
2 September 2022Consolidated accounts of parent company for subsidiary company period ending 29/07/21 (44 pages)
2 September 2022Audit exemption subsidiary accounts made up to 29 July 2021 (12 pages)
2 August 2022Notice of agreement to exemption from audit of accounts for period ending 29/07/21 (1 page)
2 August 2022Audit exemption statement of guarantee by parent company for period ending 29/07/21 (3 pages)
26 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
8 October 2021Alterations to floating charge SC3624650003 (79 pages)
8 October 2021Alterations to floating charge SC3624650004 (78 pages)
5 October 2021Alterations to floating charge SC3624650002 (79 pages)
5 October 2021Alterations to floating charge SC3624650006 (79 pages)
5 October 2021Alterations to floating charge SC3624650007 (80 pages)
5 October 2021Alterations to floating charge SC3624650001 (80 pages)
5 October 2021Alterations to floating charge SC3624650005 (79 pages)
29 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
12 July 2021Audit exemption subsidiary accounts made up to 30 July 2020 (11 pages)
12 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/07/20 (1 page)
17 June 2021Audit exemption statement of guarantee by parent company for period ending 30/07/20 (3 pages)
14 June 2021Consolidated accounts of parent company for subsidiary company period ending 30/07/20 (40 pages)
5 September 2020Consolidated accounts of parent company for subsidiary company period ending 01/08/19 (39 pages)
5 September 2020Audit exemption subsidiary accounts made up to 1 August 2019 (11 pages)
14 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 August 2020Notice of agreement to exemption from audit of accounts for period ending 01/08/19 (1 page)
13 August 2020Audit exemption statement of guarantee by parent company for period ending 01/08/19 (3 pages)
31 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
16 May 2019Consolidated accounts of parent company for subsidiary company period ending 02/08/18 (33 pages)
16 May 2019Audit exemption statement of guarantee by parent company for period ending 02/08/18 (3 pages)
16 May 2019Notice of agreement to exemption from audit of accounts for period ending 02/08/18 (1 page)
13 May 2019Total exemption full accounts made up to 2 August 2018 (15 pages)
5 April 2019Alterations to floating charge SC3624650007 (164 pages)
4 April 2019Registration of charge SC3624650007, created on 15 March 2019 (52 pages)
1 April 2019Alterations to floating charge SC3624650005 (164 pages)
1 April 2019Alterations to floating charge SC3624650002 (164 pages)
1 April 2019Alterations to floating charge SC3624650006 (165 pages)
1 April 2019Alterations to floating charge SC3624650001 (163 pages)
28 March 2019Alterations to floating charge SC3624650003 (30 pages)
28 March 2019Alterations to floating charge SC3624650004 (29 pages)
28 March 2019Alterations to floating charge SC3624650003 (169 pages)
28 March 2019Alterations to floating charge SC3624650003 (163 pages)
27 March 2019Registration of charge SC3624650006, created on 15 March 2019 (18 pages)
25 March 2019Registration of charge SC3624650005, created on 15 March 2019 (52 pages)
12 December 2018Alterations to floating charge SC3624650004 (45 pages)
12 December 2018Alterations to floating charge SC3624650003 (58 pages)
12 December 2018Alterations to floating charge SC3624650004 (56 pages)
12 December 2018Alterations to floating charge SC3624650003 (45 pages)
11 December 2018Alterations to floating charge SC3624650001 (60 pages)
11 December 2018Alterations to floating charge SC3624650002 (60 pages)
25 September 2018Appointment of Mr James Richard Allen Morris as a director on 11 September 2018 (2 pages)
21 September 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
19 September 2018Second filing of the annual return made up to 10 July 2015 (22 pages)
10 September 2018Consolidated accounts of parent company for subsidiary company period ending 27/07/17 (36 pages)
10 September 2018Audit exemption subsidiary accounts made up to 27 July 2017 (18 pages)
28 August 2018Notice of agreement to exemption from audit of accounts for period ending 27/07/17 (1 page)
28 August 2018Audit exemption statement of guarantee by parent company for period ending 27/07/17 (3 pages)
19 December 2017Memorandum and Articles of Association (8 pages)
19 December 2017Memorandum and Articles of Association (8 pages)
17 November 2017Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page)
17 November 2017Termination of appointment of Gemma Gowers as a director on 14 November 2017 (1 page)
16 November 2017Alterations to floating charge SC3624650002 (57 pages)
16 November 2017Alterations to floating charge SC3624650001 (58 pages)
16 November 2017Alterations to floating charge SC3624650002 (57 pages)
16 November 2017Alterations to floating charge SC3624650001 (58 pages)
9 November 2017Alterations to floating charge SC3624650003 (101 pages)
9 November 2017Alterations to floating charge SC3624650003 (101 pages)
9 November 2017Alterations to floating charge SC3624650004 (100 pages)
9 November 2017Alterations to floating charge SC3624650004 (100 pages)
4 November 2017Registration of charge SC3624650004, created on 27 October 2017 (32 pages)
4 November 2017Registration of charge SC3624650004, created on 27 October 2017 (32 pages)
31 October 2017Registration of charge SC3624650003, created on 27 October 2017 (36 pages)
31 October 2017Registration of charge SC3624650003, created on 27 October 2017 (36 pages)
25 October 2017Resolutions
  • RES13 ‐ Transfer of shares, debenture 28/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
25 October 2017Resolutions
  • RES13 ‐ Transfer of shares, debenture 28/01/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
25 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 June 2017Notice of agreement to exemption from audit of accounts for period ending 28/07/16 (1 page)
8 June 2017Audit exemption subsidiary accounts made up to 28 July 2016 (17 pages)
8 June 2017Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages)
8 June 2017Notice of agreement to exemption from audit of accounts for period ending 28/07/16 (1 page)
8 June 2017Consolidated accounts of parent company for subsidiary company period ending 28/07/16 (32 pages)
8 June 2017Consolidated accounts of parent company for subsidiary company period ending 28/07/16 (32 pages)
8 June 2017Audit exemption subsidiary accounts made up to 28 July 2016 (17 pages)
8 June 2017Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages)
25 April 2017Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages)
25 April 2017Audit exemption statement of guarantee by parent company for period ending 28/07/16 (3 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
9 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
9 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
27 August 2015Appointment of Ms Gemma Gowers as a director on 10 August 2015 (2 pages)
27 August 2015Appointment of Ms Gemma Gowers as a director on 10 August 2015 (2 pages)
12 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/09/2018
(5 pages)
12 August 2015Termination of appointment of a director (1 page)
12 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Termination of appointment of a director (1 page)
31 July 2015Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Stewart John Harries as a director on 31 July 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 May 2015Appointment of Mr Stewart Harries as a director on 29 January 2015 (2 pages)
1 May 2015Appointment of Mr Stewart Harries as a director on 29 January 2015 (2 pages)
3 February 2015Registration of charge SC3624650002, created on 28 January 2015 (11 pages)
3 February 2015Registration of charge SC3624650002, created on 28 January 2015 (11 pages)
30 January 2015Registration of charge SC3624650001, created on 28 January 2015 (119 pages)
30 January 2015Registration of charge SC3624650001, created on 28 January 2015 (119 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
27 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
27 August 2013Director's details changed for Mr John Christopher Sullivan on 26 August 2013 (2 pages)
27 August 2013Director's details changed for Mr John Christopher Sullivan on 26 August 2013 (2 pages)
13 June 2013Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages)
13 June 2013Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA on 13 June 2013 (2 pages)
13 June 2013Termination of appointment of Sf Secretaries Ltd as a secretary (2 pages)
13 June 2013Registered office address changed from 123 St. Vincent Street Glasgow G2 5EA on 13 June 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 December 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1
(6 pages)
1 December 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages)
1 December 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1
(6 pages)
1 December 2011Second filing of AR01 previously delivered to Companies House made up to 10 July 2011 (16 pages)
7 September 2011Director's details changed for Mr John Christopher Sullivan on 7 September 2011 (2 pages)
7 September 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/12/2011
(6 pages)
7 September 2011Annual return made up to 10 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/12/2011
(6 pages)
7 September 2011Director's details changed for Mr John Christopher Sullivan on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Mr John Christopher Sullivan on 7 September 2011 (2 pages)
18 August 2011Director's details changed for Mr John Christopher Sullivan on 6 July 2011 (3 pages)
18 August 2011Director's details changed for Mr John Christopher Sullivan on 6 July 2011 (3 pages)
18 August 2011Director's details changed for Mr John Christopher Sullivan on 6 July 2011 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 August 2010Director's details changed for Mr Keith Pullinger on 8 November 2009 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Mr Keith Pullinger on 8 November 2009 (2 pages)
6 August 2010Secretary's details changed for Sf Secretaries Ltd on 8 November 2009 (1 page)
6 August 2010Director's details changed for Mr Keith Pullinger on 8 November 2009 (2 pages)
6 August 2010Director's details changed for Mr John Christopher Sullivan on 8 November 2009 (2 pages)
6 August 2010Director's details changed for Mr John Christopher Sullivan on 8 November 2009 (2 pages)
6 August 2010Secretary's details changed for Sf Secretaries Ltd on 8 November 2009 (1 page)
6 August 2010Secretary's details changed for Sf Secretaries Ltd on 8 November 2009 (1 page)
6 August 2010Director's details changed for Mr John Christopher Sullivan on 8 November 2009 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
10 July 2009Incorporation (18 pages)
10 July 2009Incorporation (18 pages)