Company NameDefine Lighting Limited
DirectorsDeborah Louise Gordon and Gavin Patrick Gordon
Company StatusActive
Company Number04387959
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Previous NamesMidas Touch Music Limited and Impact Lighting UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Deborah Louise Gordon
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2005(2 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address66 West Drive Highfields
Caldecote
Cambridge
CB23 7NY
Secretary NameGavin Patrick Gordon
NationalityBritish
StatusCurrent
Appointed21 January 2005(2 years, 10 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address66 West Drive Highfields
Caldecote
Cambridge
CB23 7NY
Director NameMr Gavin Patrick Gordon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(12 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 West Drive Highfields
Caldecote
Cambridge
CB23 7NY
Director NameTimothy Furse Freebairn
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleComposer Musician
Correspondence AddressIvory Cottage
44 Fulbourn Road Teversham
Cambridge
Cmabrigeshire
CB1 5AJ
Director NameMr Hugh Christopher Lanham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOctober Lodge
Fakenham Road
Great Ryburgh
Norfolk
NR21 7AW
Director NameHelen Ruth Welch
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleSinger
Correspondence Address21 Elder Avenue
Crouch End
London
N8 9TE
Secretary NameJennifer Eileen Freebairn
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleImage Consultant
Correspondence AddressIvory Cottage
44 Fulbourn Road Teversham
Cambridge
CB1 5AJ
Secretary NameClaire Louise Lanham
NationalityBritish
StatusResigned
Appointed08 October 2002(7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressBank House
Sampford Road
Radwinter
Essex
CB10 2TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedefinelighting.com
Telephone020 33938733
Telephone regionLondon

Location

Registered Address9 Great Chesterford Court
London Road
Great Chesterford, Saffron
Walden, Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Gavin Patrick Gordon
75.00%
Ordinary
15 at £1Deborah Louise Gordon
15.00%
Ordinary
10 at £1Amanda Mary Ireland
10.00%
Ordinary

Financials

Year2014
Net Worth£35,951
Cash£36,195
Current Liabilities£11,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2024Confirmation statement made on 6 March 2024 with updates (4 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
3 April 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 April 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
16 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
12 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (8 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
8 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 April 2014Secretary's details changed for Gavin Patrick Gordon on 25 April 2014 (1 page)
28 April 2014Secretary's details changed for Gavin Patrick Gordon on 25 April 2014 (1 page)
25 April 2014Director's details changed for Mrs Deborah Louise Gordon on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Gavin Patrick Gordon on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Gavin Patrick Gordon on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Mrs Deborah Louise Gordon on 25 April 2014 (2 pages)
28 March 2014Appointment of Mr Gavin Patrick Gordon as a director (2 pages)
28 March 2014Appointment of Mr Gavin Patrick Gordon as a director (2 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 06/03/08; full list of members (3 pages)
20 March 2008Return made up to 06/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 March 2007Return made up to 06/03/07; full list of members (3 pages)
22 March 2007Return made up to 06/03/07; full list of members (3 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Secretary's particulars changed (1 page)
22 March 2006Return made up to 06/03/06; full list of members (3 pages)
22 March 2006Return made up to 06/03/06; full list of members (3 pages)
6 September 2005Company name changed impact lighting uk LIMITED\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed impact lighting uk LIMITED\certificate issued on 06/09/05 (2 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2005Ad 21/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2005Ad 21/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005New secretary appointed (2 pages)
9 February 2005Company name changed midas touch music LIMITED\certificate issued on 09/02/05 (2 pages)
9 February 2005Company name changed midas touch music LIMITED\certificate issued on 09/02/05 (2 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 March 2004Return made up to 06/03/04; full list of members (6 pages)
13 March 2004Return made up to 06/03/04; full list of members (6 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
14 March 2003Return made up to 06/03/03; full list of members (6 pages)
14 March 2003Return made up to 06/03/03; full list of members (6 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
19 March 2002New director appointed (3 pages)
19 March 2002New director appointed (3 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
6 March 2002Incorporation (16 pages)
6 March 2002Incorporation (16 pages)