Background WavePink WaveYellow Wave

LIGHT CINEMAS GROUP LIMITED (08822170)

LIGHT CINEMAS GROUP LIMITED (08822170) is an active UK company. incorporated on 20 December 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LIGHT CINEMAS GROUP LIMITED has been registered for 12 years.

Company Number
08822170
Status
active
Type
ltd
Incorporated
20 December 2013
Age
12 years
Address
6 Kingly Street, London, W1B 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHT CINEMAS GROUP LIMITED

LIGHT CINEMAS GROUP LIMITED is an active company incorporated on 20 December 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LIGHT CINEMAS GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08822170

LTD Company

Age

12 Years

Incorporated 20 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 1 August 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 28 July 2023 - 1 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 2 August 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

THE LIGHT CINEMAS (HOLDINGS) LIMITED
From: 15 December 2014To: 1 August 2024
ENSCO 1038 LIMITED
From: 20 December 2013To: 15 December 2014
Contact
Address

6 Kingly Street London, W1B 5PF,

Previous Addresses

22 Golden Square London W1F 9AD
From: 1 May 2015To: 22 January 2019
, Marine Point New Brighton, Wirral, Merseyside, CH45 2HZ, England
From: 2 February 2015To: 1 May 2015
, Marine Point Marine Point, New Brighton, Wirral, Merseyside, CH45 2HZ, England
From: 2 February 2015To: 2 February 2015
, One Eleven Edmund Street, Birmingham, West Midlands, B3 2HJ
From: 20 December 2013To: 2 February 2015
Timeline

58 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Sept 14
Director Joined
Sept 14
Share Issue
Sept 14
Funding Round
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
Funding Round
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Director Left
Jul 15
Director Joined
Aug 15
Funding Round
Mar 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Funding Round
Apr 17
Director Joined
Oct 17
Loan Secured
Oct 17
Director Left
Nov 17
Director Joined
Sept 18
Funding Round
Oct 18
Director Left
Nov 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Funding Round
May 19
Share Issue
May 19
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Dec 21
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Nov 23
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Share Issue
Oct 24
Share Issue
Dec 24
Loan Secured
Dec 24
13
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
12 December 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
1 November 2024
RESOLUTIONSResolutions
Memorandum Articles
1 November 2024
MAMA
Capital Alter Shares Consolidation
28 October 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
28 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 October 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
18 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 September 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
13 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
9 October 2020
AAMDAAMD
Accounts With Accounts Type Group
7 August 2020
AAAnnual Accounts
Confirmation Statement
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Capital Alter Shares Subdivision
14 May 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
14 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 May 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 April 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Resolution
3 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Resolution
3 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Legacy
14 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Resolution
22 December 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Group
26 July 2017
AAMDAAMD
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Cancellation Shares
3 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2017
SH03Return of Purchase of Own Shares
Legacy
30 March 2017
CS01Confirmation Statement
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Resolution
15 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
2 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company
4 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Capital Allotment Shares
6 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
19 February 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
12 January 2015
CH01Change of Director Details
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 September 2014
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
17 September 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 September 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Incorporation Company
20 December 2013
NEWINCIncorporation