Lightmedia Displays Limited

General information

Name:

Lightmedia Displays Ltd

Office Address:

Wilkinson And Partners Fairfax House 6a Mill Field Road BD16 1PY Bingley

Number: 03343187

Incorporation date: 1997-04-01

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 is the year of the start of Lightmedia Displays Limited, the firm which is situated at Wilkinson And Partners, Fairfax House 6a Mill Field Road, Bingley. That would make twenty seven years Lightmedia Displays has existed on the market, as it was established on 1st April 1997. The registered no. is 03343187 and its post code is BD16 1PY. This enterprise's SIC code is 96090, that means Other service activities not elsewhere classified. 2022-03-31 is the last time the accounts were reported.

We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 3 transactions from worth at least 500 pounds each, amounting to £22,608 in total. The company also worked with the Manchester City Council (2 transactions worth £14,994 in total) and the Rutland County Council (1 transaction worth £13,345 in total). Lightmedia Displays was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Manchester City Council Council covering the following areas: Hire Of Equipment and Proffesional Fees.

According to the data we have, this specific company was established in April 1997 and has been guided by six directors, out of whom two (Sarah E. and Edward S.) are still active.

Financial data based on annual reports

Company staff

Sarah E.

Role: Director

Appointed: 01 April 2013

Latest update: 10 April 2024

Edward S.

Role: Director

Appointed: 01 October 1999

Latest update: 10 April 2024

People with significant control

Executives who have control over the firm are as follows: Edward E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sarah E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Edward E.
Notified on 31 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sarah E.
Notified on 31 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 September 2014
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 January 2016
Annual Accounts 3 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Gateshead Council 2 £ 12 857.50
2012-08-10 42357116 £ 8 287.50 Supplies And Services
2012-03-26 42323258 £ 4 570.00 Supplies And Services
2012 Manchester City Council 1 £ 6 000.00
2012-06-08 5100556981 £ 6 000.00 Hire Of Equipment
2012 Rutland County Council 1 £ 13 345.00
2012-03-29 2131632 £ 13 345.00 Tpp - Private Contractors
2011 Gateshead Council 1 £ 9 750.00
2011-07-07 43635405 £ 9 750.00 Supplies And Services
2011 London Borough of Hillingdon 1 £ 4 581.00
2011-04-27 2011-04-27_1096 £ 4 581.00 Equipment Hire
2011 Manchester City Council 1 £ 8 994.00
2011-12-20 5100505708 £ 8 994.00 Proffesional Fees

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies