Background WavePink WaveYellow Wave

CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY (08128789)

CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY (08128789) is an active UK company. incorporated on 3 July 2012. with registered office in Truro. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY has been registered for 13 years. Current directors include CROSBY, Anthony, WILLIAMS, Charlotte Elizabeth.

Company Number
08128789
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 2012
Age
13 years
Address
Unit 3 Building B Green Court, Truro Business Park, Truro, TR4 9LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CROSBY, Anthony, WILLIAMS, Charlotte Elizabeth
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY

CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY is an active company incorporated on 3 July 2012 with the registered office located in Truro. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CITY OF LIGHTS COMMUNITY CELEBRATIONS COMMUNITY INTEREST COMPANY was registered 13 years ago.(SIC: 90030)

Status

active

Active since 13 years ago

Company No

08128789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 3 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Unit 3 Building B Green Court, Truro Business Park Threemilestone Truro, TR4 9LF,

Previous Addresses

Unit 3 Building B Greencourt, Truro Business Park Threemilestone Truro Cornwall TR4 9LF England
From: 22 September 2025To: 10 October 2025
Tre-Ru House the Leats Truro TR1 3AG England
From: 18 July 2022To: 22 September 2025
Truro Bid, Truro Library Union Place Truro TR1 1EP England
From: 17 July 2018To: 18 July 2022
Kernow House Gas Hill Truro TR1 2XP England
From: 1 November 2017To: 17 July 2018
PO Box TR1 1QH G1, Old Bakery Studios Blewett's Wharf Blewetts Wharf, Malpas Road Truro Cornwall and Isles of Scilly TR1 1QH United Kingdom
From: 17 January 2017To: 1 November 2017
514 Old Bakery Studios Bleetts Wharf Truro Cornwall TR1 1QH
From: 27 April 2016To: 17 January 2017
Crusader House Newham Road Truro Cornwall TR1 2DP
From: 30 July 2013To: 27 April 2016
Crusader House Newham Road Truro Cornwall TR1 2DP England
From: 30 July 2013To: 30 July 2013
Godolphin House 7-8 Cathedral Lane Truro Cornwall TR1 2QS
From: 3 July 2012To: 30 July 2013
Timeline

21 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Jul 13
Director Left
Apr 14
Director Left
Nov 14
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Feb 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Sept 18
Owner Exit
Apr 19
Director Left
May 19
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Aug 20
New Owner
Jul 22
0
Funding
16
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WILLIAMS, Charlotte Elizabeth

Active
Union Place, TruroTR1 1EP
Secretary
Appointed 01 Sept 2018

CROSBY, Anthony

Active
Higher Terrace, TruroTR3 7EW
Born October 1958
Director
Appointed 03 Jul 2012

WILLIAMS, Charlotte Elizabeth

Active
Green Court, Truro Business Park, TruroTR4 9LF
Born November 1985
Director
Appointed 01 Aug 2020

PERYER, Dorothy May

Resigned
Newham Quay, TruroTR1 2DP
Secretary
Appointed 03 Jul 2012
Resigned 01 Oct 2013

CROSBY, Amanda Janette

Resigned
Higher Terrace, TruroTR3 7EW
Born November 1957
Director
Appointed 03 Jul 2012
Resigned 10 Jan 2017

EASON-BASSETT, Claire Elizabeth

Resigned
Gas Hill, TruroTR1 2XP
Born July 1978
Director
Appointed 03 Jul 2012
Resigned 11 Jun 2018

HOLDEN, Charles Russell

Resigned
Lodge Drive, TruroTR1 1TX
Born August 1949
Director
Appointed 03 Jul 2012
Resigned 22 Mar 2014

HOOPER, Sean Gregory Loveluck

Resigned
Cornubia Close, TruroTR1 1SA
Born November 1949
Director
Appointed 03 Jul 2012
Resigned 01 May 2019

JONES, Alun Gwyn

Resigned
Fairmantle Street, TruroTR1 2EG
Born August 1967
Director
Appointed 10 Jan 2017
Resigned 01 Aug 2020

LANCASTER, Andrew James

Resigned
Gas Hill, TruroTR1 2XP
Born August 1953
Director
Appointed 10 Jan 2017
Resigned 11 Jun 2018

PERYER, Dorothy May Ann

Resigned
Newham Road, TruroTR1 2DP
Born August 1953
Director
Appointed 03 Jul 2012
Resigned 01 Mar 2014

REYNOLDS, Helen

Resigned
Scorrier, RedruthTR16 5AU
Born July 1979
Director
Appointed 01 Sept 2018
Resigned 06 Apr 2020

SCOTT, Neil

Resigned
Fairmantle Street, TruroTR1 2EG
Born March 1961
Director
Appointed 03 Jul 2012
Resigned 01 Aug 2016

SKILTON-CAMACH, Emma

Resigned
Dobbs Lane, TruroTR1 3NB
Born January 1967
Director
Appointed 03 Jul 2012
Resigned 01 Feb 2013

TIPLADY, Helen Louise

Resigned
Gas Hill, TruroTR1 2XP
Born April 1980
Director
Appointed 08 Feb 2017
Resigned 11 Jun 2018

Persons with significant control

6

2 Active
4 Ceased

Ms Charlotte Elizabeth Williams

Active
Green Court, Truro Business Park, TruroTR4 9LF
Born November 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Aug 2020

Mr Sean Gregory Loveluck Hooper

Ceased
Union Place, TruroTR1 1EP
Born November 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Mar 2019

Mrs Claire Elizabeth Eason-Bassett

Ceased
Gas Hill, TruroTR1 2XP
Born July 1978

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Jun 2018

Mrs Amanda Janette Crosby

Ceased
Blewett's Wharf, TruroTR1 1QH
Born November 1957

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Mar 2017

Mr Neil Scott

Ceased
Blewett's Wharf, TruroTR1 1QH
Born March 1961

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Nov 2016

Mr Anthony Crosby

Active
Green Court, Truro Business Park, TruroTR4 9LF
Born October 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 June 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 September 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
31 July 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Incorporation Community Interest Company
3 July 2012
CICINCCICINC