Company NameLight Entertainment Limited
DirectorRichard John Hinds
Company StatusActive
Company Number03162181
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Richard John Hinds
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address12 Wimpole Road
Colchester
Essex
CO1 2BX
Secretary NameMrs Jillian Isla Hinds
NationalityBritish
StatusCurrent
Appointed21 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Director NameGraeme David Kidd Stanton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleLighting Designer
Country of ResidenceUnited Kingdom
Correspondence Address29 Harvey Crescent
Colchester
Essex
CO3 0QW
Director NameAnthony John Hinds
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address175 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address175 High Street
Kelvedon
Colchester
Essex
CO5 9JD
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering
Built Up AreaKelvedon

Shareholders

90 at £1Richard John Hinds
90.00%
Ordinary
5 at £1Anthony John Hinds
5.00%
Ordinary
5 at £1Jillian Isla Hinds
5.00%
Ordinary

Accounts

Latest Accounts21 February 2024 (2 months, 2 weeks ago)
Next Accounts Due21 November 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End21 February

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

2 November 2017Accounts for a dormant company made up to 21 February 2017 (2 pages)
8 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
8 March 2017Termination of appointment of Anthony John Hinds as a director on 20 August 2016 (1 page)
25 October 2016Accounts for a dormant company made up to 21 February 2016 (2 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
28 November 2015Accounts for a dormant company made up to 21 February 2015 (2 pages)
5 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
27 October 2014Accounts for a dormant company made up to 21 February 2014 (2 pages)
18 March 2014Termination of appointment of Graeme Kidd Stanton as a director (1 page)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
31 October 2013Accounts for a dormant company made up to 21 February 2013 (2 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
31 October 2012Accounts for a dormant company made up to 21 February 2012 (2 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Anthony John Hinds on 1 January 2012 (2 pages)
12 March 2012Director's details changed for Anthony John Hinds on 1 January 2012 (2 pages)
12 March 2012Secretary's details changed for Jillian Isla Hinds on 1 January 2012 (1 page)
12 March 2012Registered office address changed from 193 High Street Kelvedon Colchester Essex CO5 9JD on 12 March 2012 (1 page)
12 March 2012Secretary's details changed for Jillian Isla Hinds on 1 January 2012 (1 page)
24 October 2011Accounts for a dormant company made up to 21 February 2011 (2 pages)
7 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
5 December 2010Accounts for a dormant company made up to 21 February 2010 (2 pages)
10 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a dormant company made up to 21 February 2009 (2 pages)
16 March 2009Return made up to 21/02/09; full list of members (4 pages)
17 December 2008Accounts for a dormant company made up to 21 February 2008 (2 pages)
7 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 December 2007Accounts for a dormant company made up to 21 February 2007 (2 pages)
12 March 2007Return made up to 21/02/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
28 November 2006Accounts for a dormant company made up to 21 February 2006 (2 pages)
7 March 2006Return made up to 21/02/06; full list of members (3 pages)
16 December 2005Accounts for a dormant company made up to 21 February 2005 (1 page)
8 March 2005Return made up to 21/02/05; full list of members (3 pages)
18 January 2005Accounts for a dormant company made up to 21 February 2004 (2 pages)
10 March 2004Return made up to 21/02/04; full list of members (8 pages)
6 January 2004Accounts for a dormant company made up to 21 February 2003 (1 page)
21 March 2003Return made up to 21/02/03; full list of members (8 pages)
19 December 2002Accounts for a dormant company made up to 21 February 2002 (1 page)
26 March 2002Return made up to 21/02/02; full list of members (8 pages)
20 December 2001Accounts for a dormant company made up to 21 February 2001 (1 page)
22 March 2001Return made up to 21/02/01; full list of members (8 pages)
23 November 2000Accounts for a dormant company made up to 21 February 2000 (1 page)
21 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1999Accounts for a dormant company made up to 21 February 1999 (1 page)
25 March 1999Return made up to 21/02/99; full list of members (6 pages)
11 December 1998Accounts for a dormant company made up to 21 February 1998 (1 page)
20 April 1998Return made up to 21/02/98; no change of members (4 pages)
11 March 1998Amended accounts made up to 21 February 1997 (2 pages)
23 December 1997Accounts for a dormant company made up to 21 February 1997 (1 page)
23 April 1997Return made up to 21/02/97; full list of members (6 pages)
2 September 1996Accounting reference date notified as 21/02 (1 page)
16 April 1996New director appointed (2 pages)
27 March 1996Secretary resigned (2 pages)
27 March 1996Director resigned (2 pages)
27 March 1996New secretary appointed (1 page)
27 March 1996New director appointed (1 page)
27 March 1996Registered office changed on 27/03/96 from: 372 old street london EC1V 9LT (1 page)
27 March 1996New director appointed (2 pages)
21 February 1996Incorporation (12 pages)