Braintree
CM7 2PP
Director Name | Mr Gavin Lester |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2006(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | The Courtyard Offices Apsley House Waterloo Lane Chelmsford CM1 1BD |
Secretary Name | Mr Gavin Lester |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Offices Apsley House Waterloo Lane Chelmsford CM1 1BD |
Website | www.lumierestudios.co.uk/lumiere_site_v3/ |
---|---|
Email address | [email protected] |
Telephone | 020 72871677 |
Telephone region | London |
Registered Address | The Courtyard Offices Apsley House Waterloo Lane Chelmsford CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Duncan Burch 50.00% Ordinary |
---|---|
1 at £1 | Gavin Lester 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,198 |
Cash | £38,618 |
Current Liabilities | £72,264 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|
28 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
19 January 2023 | Satisfaction of charge 057881570001 in full (1 page) |
22 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
17 January 2022 | Director's details changed for Mr Gavin Lester on 17 January 2022 (2 pages) |
17 January 2022 | Change of details for Mr Gavin Lester as a person with significant control on 17 January 2022 (2 pages) |
17 January 2022 | Secretary's details changed for Mr Gavin Lester on 17 January 2022 (1 page) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
28 May 2021 | Change of details for Mr Duncan Burch as a person with significant control on 28 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Duncan Burch on 28 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
5 May 2020 | Amended total exemption full accounts made up to 30 April 2019 (6 pages) |
29 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 November 2017 | Registered office address changed from 10/11 Lower John Street London W1F 9EB to The Courtyard Offices Apsley House Waterloo Lane Chelmsford CM1 1BD on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 10/11 Lower John Street London W1F 9EB to The Courtyard Offices Apsley House Waterloo Lane Chelmsford CM1 1BD on 13 November 2017 (1 page) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 September 2016 | Registration of charge 057881570001, created on 19 September 2016 (27 pages) |
21 September 2016 | Registration of charge 057881570001, created on 19 September 2016 (27 pages) |
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 May 2015 | Secretary's details changed for Mr Gavin Lester on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Mr Gavin Lester on 11 May 2015 (2 pages) |
11 May 2015 | Secretary's details changed for Mr Gavin Lester on 11 May 2015 (1 page) |
11 May 2015 | Director's details changed for Mr Gavin Lester on 11 May 2015 (2 pages) |
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Registered office address changed from 7 Dukes Farm Close Billericay Essex CM12 0QB on 12 April 2012 (1 page) |
12 April 2012 | Registered office address changed from 7 Dukes Farm Close Billericay Essex CM12 0QB on 12 April 2012 (1 page) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Director's details changed for Mr Duncan Burch on 19 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Director's details changed for Mr Duncan Burch on 19 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Gavin Lester on 19 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Gavin Lester on 19 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 June 2010 | Director's details changed for Gavin Lester on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Duncan Burch on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Duncan Burch on 1 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Duncan Burch on 1 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Gavin Lester on 1 April 2010 (2 pages) |
4 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Gavin Lester on 1 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 June 2009 | Return made up to 20/04/09; no change of members (10 pages) |
30 June 2009 | Return made up to 20/04/09; no change of members (10 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 20/04/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 July 2007 | Return made up to 20/04/07; full list of members (7 pages) |
5 July 2007 | Return made up to 20/04/07; full list of members (7 pages) |
20 April 2006 | Incorporation (13 pages) |
20 April 2006 | Incorporation (13 pages) |