THIRD LIGHT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Current accounting period extended from 2022-12-14 to 2022-12-31

View Document

16/02/2216 February 2022 Notification of Photoshelter, Inc. as a person with significant control on 2021-12-14

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Appointment of Mr Andrew Fingerman as a director on 2021-12-14

View Document

16/12/2116 December 2021 Termination of appointment of Benjamin Michael Holland as a director on 2021-12-14

View Document

16/12/2116 December 2021 Termination of appointment of Dominic Geoffrey Eric Benson as a director on 2021-12-14

View Document

16/12/2116 December 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

16/12/2116 December 2021 Cessation of Michael John Wells as a person with significant control on 2021-12-14

View Document

16/12/2116 December 2021 Termination of appointment of Roland Henry as a director on 2021-12-14

View Document

13/12/2113 December 2021 Annual accounts for year ending 13 Dec 2021

View Accounts

10/12/2110 December 2021 Resolutions

View Document

10/12/2110 December 2021 Memorandum and Articles of Association

View Document

10/12/2110 December 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Statement of company's objects

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/09/2129 September 2021 Director's details changed for Benjamin Michael Holland on 2021-09-28

View Document

29/09/2129 September 2021 Director's details changed for Benjamin Michael Holland on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Roland Henry on 2011-04-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

20/08/1920 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WELLS / 06/07/2016

View Document

03/05/163 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/03/1616 March 2016 SUB-DIVISION
10/02/16

View Document

16/03/1616 March 2016 SUB-DIVISION
10/02/16

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM WELLS

View Document

01/03/161 March 2016 SECRETARY APPOINTED MR MICHAEL WELLS

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WELLS / 01/03/2015

View Document

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

View Document

21/04/1521 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GEOFFREY ERIC BENSON / 13/11/2013

View Document

07/11/137 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

15/09/1315 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/12/129 December 2012 DIRECTOR APPOINTED MR DOMINIC GEOFFREY ERIC BENSON

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/10/1230 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

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

View Document

08/03/128 March 2012

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WELLS / 01/05/2010

View Document

27/04/1027 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 DIRECTOR APPOINTED ROLAND HENRY

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/11/0820 November 2008 ADOPT ARTICLES 27/10/2008

View Document

12/11/0812 November 2008 ALLOT SHARES 27/10/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED THIRD LIGHT PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 20/04/05

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0421 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 3 SPRINGFIELD CLOSE RIPON NORTH YORKSHIRE HG4 2RR

View Document

12/05/0312 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 £ NC 1000/15000 28/04/

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 NEW SECRETARY APPOINTED

View Document

05/05/025 May 2002 NC INC ALREADY ADJUSTED 28/04/02

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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