Caldecote
Cambridge
CB23 7NY
Secretary Name | Gavin Patrick Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 66 West Drive Highfields Caldecote Cambridge CB23 7NY |
Director Name | Mr Gavin Patrick Gordon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2014(12 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 West Drive Highfields Caldecote Cambridge CB23 7NY |
Director Name | Timothy Furse Freebairn |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Composer Musician |
Correspondence Address | Ivory Cottage 44 Fulbourn Road Teversham Cambridge Cmabrigeshire CB1 5AJ |
Director Name | Mr Hugh Christopher Lanham |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | October Lodge Fakenham Road Great Ryburgh Norfolk NR21 7AW |
Director Name | Helen Ruth Welch |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Singer |
Correspondence Address | 21 Elder Avenue Crouch End London N8 9TE |
Secretary Name | Jennifer Eileen Freebairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Image Consultant |
Correspondence Address | Ivory Cottage 44 Fulbourn Road Teversham Cambridge CB1 5AJ |
Secretary Name | Claire Louise Lanham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | Bank House Sampford Road Radwinter Essex CB10 2TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | definelighting.com |
---|---|
Telephone | 020 33938733 |
Telephone region | London |
Registered Address | 9 Great Chesterford Court London Road Great Chesterford, Saffron Walden, Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Gavin Patrick Gordon 75.00% Ordinary |
---|---|
15 at £1 | Deborah Louise Gordon 15.00% Ordinary |
10 at £1 | Amanda Mary Ireland 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,951 |
Cash | £36,195 |
Current Liabilities | £11,830 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
15 March 2024 | Confirmation statement made on 6 March 2024 with updates (4 pages) |
---|---|
5 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
3 April 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
7 April 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
16 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 April 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (8 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
8 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 April 2014 | Secretary's details changed for Gavin Patrick Gordon on 25 April 2014 (1 page) |
28 April 2014 | Secretary's details changed for Gavin Patrick Gordon on 25 April 2014 (1 page) |
25 April 2014 | Director's details changed for Mrs Deborah Louise Gordon on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Gavin Patrick Gordon on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Gavin Patrick Gordon on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mrs Deborah Louise Gordon on 25 April 2014 (2 pages) |
28 March 2014 | Appointment of Mr Gavin Patrick Gordon as a director (2 pages) |
28 March 2014 | Appointment of Mr Gavin Patrick Gordon as a director (2 pages) |
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
22 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
6 September 2005 | Company name changed impact lighting uk LIMITED\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Company name changed impact lighting uk LIMITED\certificate issued on 06/09/05 (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 06/03/05; full list of members
|
30 March 2005 | Return made up to 06/03/05; full list of members
|
22 March 2005 | Ad 21/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2005 | Ad 21/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Company name changed midas touch music LIMITED\certificate issued on 09/02/05 (2 pages) |
9 February 2005 | Company name changed midas touch music LIMITED\certificate issued on 09/02/05 (2 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
13 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (3 pages) |
19 March 2002 | New director appointed (3 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
6 March 2002 | Incorporation (16 pages) |
6 March 2002 | Incorporation (16 pages) |