Background WavePink WaveYellow Wave

THE LIGHT VENUES LIMITED (09575663)

THE LIGHT VENUES LIMITED (09575663) is an active UK company. incorporated on 5 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). THE LIGHT VENUES LIMITED has been registered for 10 years. Current directors include ANTONIADES, Christopher Tzortzi, MORRIS, James Richard Allen.

Company Number
09575663
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
6 Kingly Street, London, W1B 5PF
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
ANTONIADES, Christopher Tzortzi, 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 VENUES LIMITED

THE LIGHT VENUES LIMITED is an active company incorporated on 5 May 2015 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 VENUES LIMITED was registered 10 years ago.(SIC: 59140)

Status

active

Active since 10 years ago

Company No

09575663

LTD Company

Age

10 Years

Incorporated 5 May 2015

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

Previous Company Names

THE LIGHT CINEMAS (UK) LIMITED
From: 5 May 2015To: 24 July 2024
Contact
Address

6 Kingly Street London, W1B 5PF,

Previous Addresses

22 Golden Square London W1F 9AD United Kingdom
From: 5 May 2015To: 22 January 2019
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Left
Nov 17
Director Joined
Sept 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Owner Exit
Dec 24
Loan Secured
Dec 24
Director Joined
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANTONIADES, Christopher Tzortzi

Active
Kingly Street, LondonW1B 5PF
Born April 1983
Director
Appointed 03 Mar 2025

MORRIS, James Richard Allen

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

GOWERS, Gemma

Resigned
Golden Square, LondonW1F 9AD
Born October 1977
Director
Appointed 10 Aug 2015
Resigned 14 Nov 2017

HARRIES, Stewart John

Resigned
Cumbrae Gardens, SurbitonKT6 5EL
Born October 1960
Director
Appointed 05 May 2015
Resigned 31 Jul 2015

PULLINGER, Keith

Resigned
Kingly Street, LondonW1B 5PF
Born November 1959
Director
Appointed 22 Jul 2015
Resigned 08 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2024
Golden Square, LondonW1F 9AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

57

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 Updates
1 May 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
AGREEMENT2AGREEMENT2
Legacy
30 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Legacy
13 November 2024
PARENT_ACCPARENT_ACC
Legacy
13 November 2024
GUARANTEE2GUARANTEE2
Legacy
13 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
Resolution
23 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
Change Account Reference Date Company Current Shortened
30 July 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 May 2022
AA01Change of Accounting Reference Date
Resolution
8 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
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
18 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
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
5 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
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
22 July 2015
AP01Appointment of Director
Incorporation Company
5 May 2015
NEWINCIncorporation