-
THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED - 1 George Square, Glasgow, G2 1AL, United Kingdom
Company Information
- Company registration number
- SC362465
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 George Square
- Glasgow
- G2 1AL 1 George Square, Glasgow, G2 1AL UK
Management
- Managing Directors
- MORRIS, James Richard Allen
- PULLINGER, Keith
- SULLIVAN, John Christopher
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-07-10
- Age Of Company 2009-07-10 14 years
- SIC/NACE
- 59140
Ownership
- Beneficial Owners
- Light Cinemas Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-04-30
- Last Date: 2022-07-28
- Last Return Made Up To:
- 2012-07-10
- Annual Return
- Due Date: 2024-07-24
- Last Date: 2023-07-10
-
THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED Company Description
- THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED is a ltd registered in United Kingdom with the Company reg no SC362465. Its current trading status is "live". It was registered 2009-07-10. It has declared SIC or NACE codes as "59140". It has 3 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-10.It can be contacted at 1 George Square .
Get THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Light Cinemas (New Brighton) Limited - 1 George Square, Glasgow, G2 1AL, United Kingdom
- 2009-07-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-08-10) - CS01
-
change-person-director-company-with-change-date (2023-08-08) - CH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-08-08) - AA
-
legacy (2023-08-08) - PARENT_ACC
-
legacy (2023-08-08) - GUARANTEE2
-
legacy (2023-08-08) - AGREEMENT2
keyboard_arrow_right 2022
-
legacy (2022-08-02) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-09-02) - AA
-
legacy (2022-09-02) - PARENT_ACC
-
legacy (2022-08-02) - GUARANTEE2
-
confirmation-statement-with-no-updates (2022-07-26) - CS01
keyboard_arrow_right 2021
-
legacy (2021-06-14) - PARENT_ACC
-
legacy (2021-06-17) - GUARANTEE2
-
mortgage-alter-floating-charge-with-number (2021-10-08) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2021-10-05) - 466(Scot)
-
confirmation-statement-with-no-updates (2021-07-29) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-12) - AA
-
legacy (2021-07-12) - AGREEMENT2
keyboard_arrow_right 2020
-
legacy (2020-08-13) - AGREEMENT2
-
confirmation-statement-with-no-updates (2020-08-14) - CS01
-
legacy (2020-08-13) - GUARANTEE2
-
legacy (2020-09-05) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-09-05) - AA
keyboard_arrow_right 2019
-
mortgage-alter-floating-charge-with-number (2019-04-01) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-25) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-27) - MR01
-
mortgage-alter-floating-charge-with-number (2019-03-28) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-04) - MR01
-
mortgage-alter-floating-charge-with-number (2019-04-05) - 466(Scot)
-
accounts-with-accounts-type-total-exemption-full (2019-05-13) - AA
-
legacy (2019-05-16) - GUARANTEE2
-
legacy (2019-05-16) - AGREEMENT2
-
legacy (2019-05-16) - PARENT_ACC
-
confirmation-statement-with-no-updates (2019-07-31) - CS01
keyboard_arrow_right 2018
-
legacy (2018-08-28) - AGREEMENT2
-
legacy (2018-08-28) - GUARANTEE2
-
legacy (2018-09-10) - PARENT_ACC
-
mortgage-alter-floating-charge-with-number (2018-12-11) - 466(Scot)
-
appoint-person-director-company-with-name-date (2018-09-25) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-09-10) - AA
-
second-filing-of-annual-return-with-made-up-date (2018-09-19) - RP04AR01
-
confirmation-statement-with-updates (2018-09-21) - CS01
-
mortgage-alter-floating-charge-with-number (2018-12-12) - 466(Scot)
keyboard_arrow_right 2017
-
mortgage-alter-floating-charge-with-number (2017-11-09) - 466(Scot)
-
memorandum-articles (2017-12-19) - MA
-
termination-director-company-with-name-termination-date (2017-11-17) - TM01
-
mortgage-alter-floating-charge-with-number (2017-11-16) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-04) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-31) - MR01
-
resolution (2017-10-25) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2017-09-25) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-06-08) - AA
-
legacy (2017-06-08) - PARENT_ACC
-
legacy (2017-06-08) - GUARANTEE2
-
legacy (2017-06-08) - AGREEMENT2
-
legacy (2017-04-25) - GUARANTEE2
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-05-09) - AA
-
confirmation-statement-with-updates (2016-07-12) - CS01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-08-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-12) - AR01
-
termination-director-company (2015-08-12) - TM01
-
termination-director-company-with-name-termination-date (2015-07-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-05-13) - AA
-
appoint-person-director-company-with-name-date (2015-05-01) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-03) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-30) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-23) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-04-30) - AA
-
termination-secretary-company-with-name (2013-06-13) - TM02
-
change-person-director-company-with-change-date (2013-08-27) - CH01
-
change-registered-office-address-company-with-date-old-address (2013-06-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-27) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-06) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-09-07) - CH01
-
change-person-director-company-with-change-date (2011-08-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
-
second-filing-of-form-with-form-type-made-up-date (2011-12-01) - RP04
-
capital-allotment-shares (2011-12-01) - SH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-06) - AR01
-
change-person-director-company-with-change-date (2010-08-06) - CH01
-
change-corporate-secretary-company-with-change-date (2010-08-06) - CH04
keyboard_arrow_right 2009
-
incorporation-company (2009-07-10) - NEWINC