Background WavePink WaveYellow Wave

THE LIGHT CINEMAS (CAMBRIDGE) LIMITED (09193248)

THE LIGHT CINEMAS (CAMBRIDGE) LIMITED (09193248) is an active UK company. incorporated on 29 August 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). THE LIGHT CINEMAS (CAMBRIDGE) LIMITED has been registered for 11 years. Current directors include MORRIS, James Richard Allen.

Company Number
09193248
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
6 Kingly Street, London, W1B 5PF
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
MORRIS, James Richard Allen
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LIGHT CINEMAS (CAMBRIDGE) LIMITED

THE LIGHT CINEMAS (CAMBRIDGE) LIMITED is an active company incorporated on 29 August 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 (CAMBRIDGE) LIMITED was registered 11 years ago.(SIC: 59140)

Status

active

Active since 11 years ago

Company No

09193248

LTD Company

Age

11 Years

Incorporated 29 August 2014

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: 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 England
From: 28 March 2018To: 22 January 2019
, Marine Point New Brighton, Wirral, Merseyside, CH45 2HZ
From: 2 February 2015To: 28 March 2018
, 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 2DJ, United Kingdom
From: 29 August 2014To: 2 February 2015
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 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
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Loan Secured
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MORRIS, James Richard Allen

Active
Kingly Street, LondonW1B 5PF
Born July 1975
Director
Appointed 11 Sept 2018

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 29 Aug 2014
Resigned 10 Sept 2014

GOWERS, Gemma

Resigned
New Brighton, WirralCH45 2HZ
Born October 1977
Director
Appointed 10 Aug 2015
Resigned 14 Nov 2017

HARRIES, Stewart John

Resigned
New Brighton, WirralCH45 2HZ
Born October 1960
Director
Appointed 20 Feb 2015
Resigned 31 Jul 2015

PULLINGER, Keith

Resigned
Kingly Street, LondonW1B 5PF
Born November 1959
Director
Appointed 10 Sept 2014
Resigned 08 Oct 2024

SULLIVAN, John Christopher

Resigned
Kingly Street, LondonW1B 5PF
Born January 1951
Director
Appointed 10 Sept 2014
Resigned 08 Oct 2024

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2DJ
Born January 1959
Director
Appointed 29 Aug 2014
Resigned 10 Sept 2014

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 29 Aug 2014
Resigned 10 Sept 2014

Persons with significant control

1

Kingly Street, LondonW1B 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
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
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
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
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
Resolution
22 October 2024
RESOLUTIONSResolutions
Memorandum Articles
22 October 2024
MAMA
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
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2023
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
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2022
AAAnnual Accounts
Legacy
2 September 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Legacy
2 August 2022
AGREEMENT2AGREEMENT2
Legacy
2 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
15 June 2021
GUARANTEE2GUARANTEE2
Legacy
15 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2020
AAAnnual Accounts
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Legacy
13 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 September 2019
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
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
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2018
AAAnnual Accounts
Legacy
10 September 2018
PARENT_ACCPARENT_ACC
Legacy
28 August 2018
AGREEMENT2AGREEMENT2
Legacy
28 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
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
AGREEMENT2AGREEMENT2
Legacy
8 June 2017
PARENT_ACCPARENT_ACC
Legacy
8 June 2017
GUARANTEE2GUARANTEE2
Legacy
3 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
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
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 September 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Incorporation Company
29 August 2014
NEWINCIncorporation