THIRD LIGHT LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
04/10/244 October 2024 | Accounts for a small company made up to 2023-12-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-03 with updates |
14/09/2314 September 2023 | Accounts for a small company made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/11/2211 November 2022 | Current accounting period extended from 2022-12-14 to 2022-12-31 |
16/02/2216 February 2022 | Notification of Photoshelter, Inc. as a person with significant control on 2021-12-14 |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Resolutions |
31/12/2131 December 2021 | Memorandum and Articles of Association |
20/12/2120 December 2021 | Appointment of Mr Andrew Fingerman as a director on 2021-12-14 |
16/12/2116 December 2021 | Termination of appointment of Benjamin Michael Holland as a director on 2021-12-14 |
16/12/2116 December 2021 | Termination of appointment of Dominic Geoffrey Eric Benson as a director on 2021-12-14 |
16/12/2116 December 2021 | Current accounting period shortened from 2022-04-30 to 2021-12-31 |
16/12/2116 December 2021 | Cessation of Michael John Wells as a person with significant control on 2021-12-14 |
16/12/2116 December 2021 | Termination of appointment of Roland Henry as a director on 2021-12-14 |
13/12/2113 December 2021 | Annual accounts for year ending 13 Dec 2021 |
10/12/2110 December 2021 | Resolutions |
10/12/2110 December 2021 | Memorandum and Articles of Association |
10/12/2110 December 2021 | Resolutions |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Statement of company's objects |
09/11/219 November 2021 | Resolutions |
09/11/219 November 2021 | Memorandum and Articles of Association |
06/10/216 October 2021 | Total exemption full accounts made up to 2021-04-30 |
29/09/2129 September 2021 | Director's details changed for Benjamin Michael Holland on 2021-09-28 |
29/09/2129 September 2021 | Director's details changed for Benjamin Michael Holland on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Roland Henry on 2011-04-15 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/02/2125 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
20/08/1920 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/12/1720 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
28/07/1628 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WELLS / 06/07/2016 |
03/05/163 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/03/1616 March 2016 | SUB-DIVISION 10/02/16 |
16/03/1616 March 2016 | SUB-DIVISION 10/02/16 |
01/03/161 March 2016 | APPOINTMENT TERMINATED, SECRETARY WILLIAM WELLS |
01/03/161 March 2016 | SECRETARY APPOINTED MR MICHAEL WELLS |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WELLS / 01/03/2015 |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM HSA & CO SOUTH LODGE 68-70 FROGGE STREET ICKLETON CAMBRIDGESHIRE CB10 1SH |
21/04/1521 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1410 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
13/11/1313 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GEOFFREY ERIC BENSON / 13/11/2013 |
07/11/137 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
15/09/1315 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/12/129 December 2012 | DIRECTOR APPOINTED MR DOMINIC GEOFFREY ERIC BENSON |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/10/1230 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
04/05/124 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM HSA & CO SOUTH LODGE 68-70 FROGGE STREET ICKLETON CAMBRIDGESHIRE UNITED KINGDOM CB10 1SH |
08/03/128 March 2012 | |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WELLS / 01/05/2010 |
27/04/1027 April 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
27/08/0927 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | DIRECTOR APPOINTED ROLAND HENRY |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/11/0820 November 2008 | ADOPT ARTICLES 27/10/2008 |
12/11/0812 November 2008 | ALLOT SHARES 27/10/2008 |
09/10/089 October 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
23/07/0723 July 2007 | SECRETARY'S PARTICULARS CHANGED |
09/07/079 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/05/078 May 2007 | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/05/063 May 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
04/05/054 May 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
20/04/0520 April 2005 | COMPANY NAME CHANGED THIRD LIGHT PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 20/04/05 |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
27/09/0427 September 2004 | NEW DIRECTOR APPOINTED |
20/09/0420 September 2004 | VARYING SHARE RIGHTS AND NAMES |
21/04/0421 April 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
15/10/0315 October 2003 | REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 3 SPRINGFIELD CLOSE RIPON NORTH YORKSHIRE HG4 2RR |
12/05/0312 May 2003 | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
05/05/025 May 2002 | £ NC 1000/15000 28/04/ |
05/05/025 May 2002 | NEW DIRECTOR APPOINTED |
05/05/025 May 2002 | NEW SECRETARY APPOINTED |
05/05/025 May 2002 | NC INC ALREADY ADJUSTED 28/04/02 |
18/04/0218 April 2002 | SECRETARY RESIGNED |
18/04/0218 April 2002 | DIRECTOR RESIGNED |
16/04/0216 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company