Background WavePink WaveYellow Wave

THE LIGHT CINEMAS (GLOBAL) LIMITED (08937308)

THE LIGHT CINEMAS (GLOBAL) LIMITED (08937308) is an active UK company. incorporated on 13 March 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). THE LIGHT CINEMAS (GLOBAL) LIMITED has been registered for 12 years.

Company Number
08937308
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
6 Kingly Street, London, W1B 5PF
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIGHT CINEMAS (GLOBAL) LIMITED

THE LIGHT CINEMAS (GLOBAL) LIMITED is an active company incorporated on 13 March 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). THE LIGHT CINEMAS (GLOBAL) LIMITED was registered 12 years ago.(SIC: 59140)

Status

active

Active since 12 years ago

Company No

08937308

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 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: Audit Exemption (Subsidiary)

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 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

6 Kingly Street London, W1B 5PF,

Previous Addresses

22 Golden Square London W1F 9AD
From: 6 April 2015To: 22 January 2019
Marine Point New Brighton Wirral Merseyside CH45 2HZ England
From: 3 February 2015To: 6 April 2015
One London Wall London EC2Y 5AB United Kingdom
From: 13 March 2014To: 3 February 2015
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jan 15
Director Joined
Mar 15
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Oct 17
Director Left
Nov 17
Director Joined
Sept 18
Loan Secured
Mar 19
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Loan Secured
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2025
AAAnnual Accounts
Legacy
30 April 2025
PARENT_ACCPARENT_ACC
Legacy
30 April 2025
GUARANTEE2GUARANTEE2
Legacy
30 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Resolution
1 November 2024
RESOLUTIONSResolutions
Memorandum Articles
1 November 2024
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Memorandum Articles
22 October 2024
MAMA
Resolution
22 October 2024
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
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
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2023
AAAnnual Accounts
Legacy
8 August 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2022
AAAnnual Accounts
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Legacy
2 August 2022
AGREEMENT2AGREEMENT2
Legacy
2 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2020
AAAnnual Accounts
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Legacy
10 August 2020
AGREEMENT2AGREEMENT2
Legacy
10 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Legacy
13 May 2019
PARENT_ACCPARENT_ACC
Legacy
13 May 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2018
AAAnnual Accounts
Legacy
28 August 2018
PARENT_ACCPARENT_ACC
Legacy
28 August 2018
GUARANTEE2GUARANTEE2
Legacy
28 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Resolution
26 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 June 2017
AAAnnual Accounts
Legacy
8 June 2017
PARENT_ACCPARENT_ACC
Legacy
8 June 2017
GUARANTEE2GUARANTEE2
Legacy
8 June 2017
AGREEMENT2AGREEMENT2
Legacy
3 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 November 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
6 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Incorporation Company
13 March 2014
NEWINCIncorporation