Company NameLT Film Solutions Ltd
DirectorTerence James Loveday
Company StatusActive
Company Number07983400
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Terence James Loveday
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMs Lynne Bevis
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address316 The Chase
Thundersley
Benfleet
Essex
SS7 3DN
Secretary NameLynne Bevis
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address316 The Chase
Thundersley
Benfleet
Essex
SS7 3DN

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Lynne Bevis
50.00%
Ordinary
50 at £1Terry Loveday
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,772
Cash£22,007
Current Liabilities£31,772

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Filing History

30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
16 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 April 2020Notification of Lynne Bevis as a person with significant control on 20 March 2019 (2 pages)
8 April 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Change of details for Mr Terry Loveday as a person with significant control on 30 November 2018 (2 pages)
2 April 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
30 January 2019Director's details changed for Mr Terence James Loveday on 30 January 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 December 2018Termination of appointment of Lynne Bevis as a secretary on 3 December 2018 (1 page)
4 December 2018Termination of appointment of Lynne Bevis as a director on 3 December 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
9 March 2012Incorporation (38 pages)
9 March 2012Incorporation (38 pages)