Background WavePink WaveYellow Wave

THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED (SC362465)

THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED (SC362465) is an active UK company. incorporated on 10 July 2009. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED has been registered for 16 years. Current directors include MORRIS, James Richard Allen.

Company Number
SC362465
Status
active
Type
ltd
Incorporated
10 July 2009
Age
16 years
Address
1 George Square, Glasgow, G2 1AL
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 (NEW BRIGHTON) LIMITED

THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED is an active company incorporated on 10 July 2009 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED was registered 16 years ago.(SIC: 59140)

Status

active

Active since 16 years ago

Company No

SC362465

LTD Company

Age

16 Years

Incorporated 10 July 2009

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 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
Contact
Address

1 George Square Glasgow, G2 1AL,

Previous Addresses

123 St. Vincent Street Glasgow G2 5EA
From: 10 July 2009To: 13 June 2013
Timeline

26 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Nov 11
Loan Secured
Jan 15
Loan Secured
Feb 15
Director Joined
Apr 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Apr 19
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
Director Left
Oct 24
Loan Secured
Dec 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MORRIS, James Richard Allen

Active
George Square, GlasgowG2 1AL
Born July 1975
Director
Appointed 11 Sept 2018

SF SECRETARIES LTD

Resigned
St. Vincent Street, GlasgowG2 5EA
Corporate secretary
Appointed 10 Jul 2009
Resigned 07 Jun 2013

GOWERS, Gemma

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

HARRIES, Stewart John

Resigned
Golden Square, LondonW1F 9AD
Born October 1960
Director
Appointed 29 Jan 2015
Resigned 31 Jul 2015

PULLINGER, Keith

Resigned
Ravenswood, TilfordGU10 2AU
Born November 1959
Director
Appointed 10 Jul 2009
Resigned 08 Oct 2024

SULLIVAN, John Christopher

Resigned
Clifford Avenue, ChislehurstBR7 5DY
Born January 1951
Director
Appointed 10 Jul 2009
Resigned 08 Oct 2024

Persons with significant control

1

Kingly Street, LondonW1B 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

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
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
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
27 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Memorandum Articles
24 October 2024
MAMA
Resolution
24 October 2024
RESOLUTIONSResolutions
Memorandum Articles
16 October 2024
MAMA
Resolution
16 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
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
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2024
AAAnnual Accounts
Legacy
10 October 2024
PARENT_ACCPARENT_ACC
Legacy
10 October 2024
AGREEMENT2AGREEMENT2
Legacy
10 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 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
Legacy
2 August 2022
AGREEMENT2AGREEMENT2
Legacy
2 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
8 October 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
8 October 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 October 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 October 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 October 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 October 2021
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 October 2021
466(Scot)466(Scot)
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2021
AAAnnual Accounts
Legacy
12 July 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2020
AAAnnual Accounts
Legacy
5 September 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Legacy
13 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Legacy
16 May 2019
PARENT_ACCPARENT_ACC
Legacy
16 May 2019
AGREEMENT2AGREEMENT2
Legacy
16 May 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
5 April 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
1 April 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 April 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 April 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
1 April 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 March 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 March 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 March 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
28 March 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2019
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
12 December 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 December 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 December 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 December 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 December 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
11 December 2018
466(Scot)466(Scot)
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
19 September 2018
RP04AR01RP04AR01
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2018
AAAnnual Accounts
Legacy
10 September 2018
PARENT_ACCPARENT_ACC
Legacy
28 August 2018
GUARANTEE2GUARANTEE2
Legacy
28 August 2018
AGREEMENT2AGREEMENT2
Memorandum Articles
19 December 2017
MAMA
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Mortgage Alter Floating Charge With Number
16 November 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 November 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 November 2017
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 November 2017
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Resolution
25 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
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
25 April 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Termination Director Company
12 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 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
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 December 2011
RP04RP04
Capital Allotment Shares
1 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 August 2010
CH04Change of Corporate Secretary Details
Incorporation Company
10 July 2009
NEWINCIncorporation