General information

Name:

Light Films Ltd

Office Address:

Suite 6, Chatsworth House Aspen Drive DE21 7SR Derby

Number: 05788529

Incorporation date: 2006-04-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.lightfilms.co.uk

Description

Data updated on:

Light Films Limited with reg. no. 05788529 has been operating on the market for 18 years. The Private Limited Company is officially located at Suite 6, Chatsworth House, Aspen Drive, Derby and company's zip code is DE21 7SR. This firm's registered with SIC code 59112 : Video production activities. 2022/04/30 is the last time when the accounts were filed.

As stated, this particular limited company was founded in 2006/04/20 and has so far been supervised by five directors, out of whom two (Chrissa W. and Thomas W.) are still a part of the company.

Executives with significant control over the firm are: Chrissa W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Thomas W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Chrissa W.

Role: Director

Appointed: 01 January 2012

Latest update: 15 March 2024

Thomas W.

Role: Director

Appointed: 20 April 2006

Latest update: 15 March 2024

People with significant control

Chrissa W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 11 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 11 January 2013
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 30 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
New registered office address Suite 6, Chatsworth House Aspen Drive Derby DE21 7SR. Change occurred on August 30, 2023. Company's previous address: Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom. (AD01)
filed on: 30th, August 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
17
Company Age

Closest Companies - by postcode