Company NameLumiere Studios Limited
DirectorsDuncan Burch and Gavin Lester
Company StatusActive
Company Number05788157
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Duncan Burch
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address51 Grenville Road
Braintree
CM7 2PP
Director NameMr Gavin Lester
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Offices Apsley House
Waterloo Lane
Chelmsford
CM1 1BD
Secretary NameMr Gavin Lester
NationalityBritish
StatusCurrent
Appointed20 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Offices Apsley House
Waterloo Lane
Chelmsford
CM1 1BD

Contact

Websitewww.lumierestudios.co.uk/lumiere_site_v3/
Email address[email protected]
Telephone020 72871677
Telephone regionLondon

Location

Registered AddressThe Courtyard Offices Apsley House
Waterloo Lane
Chelmsford
CM1 1BD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Duncan Burch
50.00%
Ordinary
1 at £1Gavin Lester
50.00%
Ordinary

Financials

Year2014
Net Worth£43,198
Cash£38,618
Current Liabilities£72,264

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

19 September 2016Delivered on: 21 September 2016
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding

Filing History

28 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
19 January 2023Satisfaction of charge 057881570001 in full (1 page)
22 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
17 January 2022Director's details changed for Mr Gavin Lester on 17 January 2022 (2 pages)
17 January 2022Change of details for Mr Gavin Lester as a person with significant control on 17 January 2022 (2 pages)
17 January 2022Secretary's details changed for Mr Gavin Lester on 17 January 2022 (1 page)
22 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
28 May 2021Change of details for Mr Duncan Burch as a person with significant control on 28 May 2021 (2 pages)
28 May 2021Director's details changed for Mr Duncan Burch on 28 May 2021 (2 pages)
19 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
5 May 2020Amended total exemption full accounts made up to 30 April 2019 (6 pages)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 November 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 September 2016Registration of charge 057881570001, created on 19 September 2016 (27 pages)
21 September 2016Registration of charge 057881570001, created on 19 September 2016 (27 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 May 2015Secretary's details changed for Mr Gavin Lester on 11 May 2015 (1 page)
11 May 2015Director's details changed for Mr Gavin Lester on 11 May 2015 (2 pages)
11 May 2015Secretary's details changed for Mr Gavin Lester on 11 May 2015 (1 page)
11 May 2015Director's details changed for Mr Gavin Lester on 11 May 2015 (2 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
24 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(5 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from 7 Dukes Farm Close Billericay Essex CM12 0QB on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 7 Dukes Farm Close Billericay Essex CM12 0QB on 12 April 2012 (1 page)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 May 2011Director's details changed for Mr Duncan Burch on 19 April 2011 (2 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mr Duncan Burch on 19 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Gavin Lester on 19 April 2011 (2 pages)
6 May 2011Director's details changed for Mr Gavin Lester on 19 April 2011 (2 pages)
6 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Director's details changed for Gavin Lester on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Duncan Burch on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Duncan Burch on 1 April 2010 (2 pages)
4 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Duncan Burch on 1 April 2010 (2 pages)
4 June 2010Director's details changed for Gavin Lester on 1 April 2010 (2 pages)
4 June 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Gavin Lester on 1 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 June 2009Return made up to 20/04/09; no change of members (10 pages)
30 June 2009Return made up to 20/04/09; no change of members (10 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Return made up to 20/04/08; full list of members (4 pages)
3 June 2008Return made up to 20/04/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 July 2007Return made up to 20/04/07; full list of members (7 pages)
5 July 2007Return made up to 20/04/07; full list of members (7 pages)
20 April 2006Incorporation (13 pages)
20 April 2006Incorporation (13 pages)