Background WavePink WaveYellow Wave

PROFESSIONAL LIGHTING AND SOUND ASSOCIATION LIMITED (02433137)

PROFESSIONAL LIGHTING AND SOUND ASSOCIATION LIMITED (02433137) is an active UK company. incorporated on 17 October 1989. with registered office in East Sussex. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 1 other business activities. PROFESSIONAL LIGHTING AND SOUND ASSOCIATION LIMITED has been registered for 36 years. Current directors include BLAXILL, Adam Patrick Gavin, DOCKERTY, Andrew, HEATH, Peter William and 3 others.

Company Number
02433137
Status
active
Type
ltd
Incorporated
17 October 1989
Age
36 years
Address
Redoubt House, Edward Road, East Sussex, BN23 8AS
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
BLAXILL, Adam Patrick Gavin, DOCKERTY, Andrew, HEATH, Peter William, LLOYD, Matthew, MCGREEVY, Shane Spencer, NEMINATHAN, Kokulan
SIC Codes
90020, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL LIGHTING AND SOUND ASSOCIATION LIMITED

PROFESSIONAL LIGHTING AND SOUND ASSOCIATION LIMITED is an active company incorporated on 17 October 1989 with the registered office located in East Sussex. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 1 other business activity. PROFESSIONAL LIGHTING AND SOUND ASSOCIATION LIMITED was registered 36 years ago.(SIC: 90020, 94110)

Status

active

Active since 36 years ago

Company No

02433137

LTD Company

Age

36 Years

Incorporated 17 October 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Redoubt House, Edward Road Eastbourne East Sussex, BN23 8AS,

Timeline

21 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jan 12
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Jul 24
Director Joined
May 25
Director Left
May 25
Director Joined
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

BLAXILL, Adam Patrick Gavin

Active
Redoubt House, Edward Road, East SussexBN23 8AS
Born March 1969
Director
Appointed 03 Dec 2015

DOCKERTY, Andrew

Active
Redoubt House, Edward Road, East SussexBN23 8AS
Born July 1961
Director
Appointed 13 Aug 2025

HEATH, Peter William

Active
Edward Road, EastbourneBN23 8AS
Born July 1958
Director
Appointed 28 Apr 2016

LLOYD, Matthew

Active
Redoubt House, Edward Road, East SussexBN23 8AS
Born September 1970
Director
Appointed 15 Jan 2019

MCGREEVY, Shane Spencer

Active
Redoubt House, Edward Road, East SussexBN23 8AS
Born November 1968
Director
Appointed 30 Nov 2015

NEMINATHAN, Kokulan

Active
Redoubt House, Edward Road, East SussexBN23 8AS
Born February 1976
Director
Appointed 13 May 2025

AKERS, Anthony John

Resigned
Ferrum Towers, MelkshamSN12 6PZ
Secretary
Appointed 07 Nov 1994
Resigned 13 Nov 1995

GRIFFITHS, Matthew Johnathan Arthur

Resigned
17 Brockenhurst Avenue, Worcester ParkKT4 7JQ
Secretary
Appointed 13 Nov 1995
Resigned 01 Apr 1998

MCGREEVY, Shane Spencer

Resigned
Redoubt House, Edward Road, East SussexBN23 8AS
Secretary
Appointed 01 Apr 1998
Resigned 30 Jun 2015

WRIGHT, Robin Michael

Resigned
24 Low Pavement, NottinghamNG1 7ED
Secretary
Appointed N/A
Resigned 07 Nov 1994

ADAMS, Paul Anthony

Resigned
3 Clos Penyfai, LlanelliSA15 4EJ
Born July 1954
Director
Appointed N/A
Resigned 11 Jan 1993

BISHOP, Andrew Henry

Resigned
The Mount Littlethorpe Lane, RiponHG4 1UD
Born October 1960
Director
Appointed 10 Feb 2004
Resigned 10 Jan 2006

BROWN, Timothy John

Resigned
4 Aspen Close, WirralCH60 1YJ
Born March 1962
Director
Appointed 13 Jan 2003
Resigned 13 Jul 2004

DE HAVILLAND, Sammy

Resigned
24 South Street, BirminghamB17 0DB
Born May 1957
Director
Appointed 10 Jan 2000
Resigned 28 Jan 2004

GRANT, Diane

Resigned
2 Andrews Place, DartfordDA2 7WD
Born August 1963
Director
Appointed 10 Feb 2004
Resigned 13 Feb 2007

GRANT, Diane

Resigned
2 Andrews Place, DartfordDA2 7WD
Born August 1963
Director
Appointed 14 Jan 2002
Resigned 13 Jan 2003

GRIFFITHS, Matthew Johnathan Arthur

Resigned
Redoubt House, Edward Road, East SussexBN23 8AS
Born June 1961
Director
Appointed 01 Apr 1998
Resigned 05 Nov 2015

GRIFFITHS, Matthew Johnathan Arthur

Resigned
17 Brockenhurst Avenue, Worcester ParkKT4 7JQ
Born June 1961
Director
Appointed N/A
Resigned 01 Apr 1998

HANNAFORD, Michael John

Resigned
Blacketts Wood Drive, ChorleywoodWD3 5QH
Born December 1956
Director
Appointed 10 May 1999
Resigned 13 Jan 2003

HAWTHORN, Martin

Resigned
Redoubt House, Edward Road, East SussexBN23 8AS
Born April 1959
Director
Appointed 01 Mar 2011
Resigned 15 Jan 2019

HOPKINS, Anthony David

Resigned
Woodcroft 43 London Road North, StockportSK12 1AF
Born February 1936
Director
Appointed 11 Jan 2005
Resigned 02 Oct 2009

HOPKINS, Anthony David

Resigned
Woodcroft 43 London Road North, StockportSK12 1AF
Born February 1936
Director
Appointed 13 Jan 2003
Resigned 28 Jan 2004

HOPKINS, Anthony David

Resigned
Woodcroft 43 London Road North, StockportSK12 1AF
Born February 1936
Director
Appointed 01 Jan 1996
Resigned 10 Jan 2000

KINGSLEY, Anthony

Resigned
22 Fairfield, HailshamBN27 4NE
Born December 1947
Director
Appointed N/A
Resigned 15 Aug 1994

LINGFIELD, Robert Beau Grant

Resigned
Redoubt House, Edward Road, East SussexBN23 8AS
Born May 1952
Director
Appointed 17 Apr 2007
Resigned 28 Jun 2011

MCGREEVY, Shane Spencer

Resigned
Redoubt House, Edward Road, East SussexBN23 8AS
Born November 1968
Director
Appointed 01 Oct 2006
Resigned 30 Jun 2015

MUNDY, Robert

Resigned
2 Meynell Avenue, Canvey IslandSS8 7DB
Born March 1950
Director
Appointed 13 Feb 2007
Resigned 01 Jan 2010

PAGETT, Edward

Resigned
Redoubt House, Edward Road, East SussexBN23 8AS
Born September 1961
Director
Appointed 01 Mar 2011
Resigned 13 May 2025

ROSSINGTON, Ruth Elisabeth

Resigned
Redoubt House, Edward Road, East SussexBN23 8AS
Born October 1964
Director
Appointed 13 Feb 2007
Resigned 31 Dec 2011

SURTEES, Mark

Resigned
Redoubt House, Edward Road, East SussexBN23 8AS
Born July 1958
Director
Appointed 15 Jan 2019
Resigned 22 Jul 2024

WHITTAKER, Colin Steven

Resigned
Cornerways 18 The Barton, CobhamKT11 2NJ
Born May 1952
Director
Appointed 01 Apr 1998
Resigned 10 May 1999

WOOD, Michael William

Resigned
6 Harvest Close, LincolnLN4 3XA
Born March 1956
Director
Appointed 11 Jan 1993
Resigned 31 May 1995
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
8 February 2007
287Change of Registered Office
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Small
8 September 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 July 2004
AAAnnual Accounts
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Auditors Resignation Company
30 January 2000
AUDAUD
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1999
AAAnnual Accounts
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
287Change of Registered Office
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1996
AAAnnual Accounts
Legacy
19 March 1996
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Legacy
12 June 1995
288288
Legacy
22 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
3 September 1994
288288
Accounts With Accounts Type Small
28 June 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Legacy
15 December 1992
363b363b
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
17 March 1992
288288
Legacy
19 December 1991
363aAnnual Return
Legacy
28 November 1991
363aAnnual Return
Legacy
13 August 1991
288288
Accounts With Accounts Type Small
21 June 1991
AAAnnual Accounts
Legacy
17 July 1990
224224
Legacy
9 July 1990
88(2)R88(2)R
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1990
288288
Incorporation Company
17 October 1989
NEWINCIncorporation