Company Information for GLOLIGHT INTERNATIONAL LTD
SUITE 76 WATERHOUSE BUSINESS CENTRE, 2 CROMAR WAY, CHELMSFORD, CM1 2QE,
|
Company Registration Number
06041079
Private Limited Company
Active |
Company Name | ||
---|---|---|
GLOLIGHT INTERNATIONAL LTD | ||
Legal Registered Office | ||
SUITE 76 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE Other companies in CM12 | ||
Previous Names | ||
|
Company Number | 06041079 | |
---|---|---|
Company ID Number | 06041079 | |
Date formed | 2007-01-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 17:06:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN FORDER |
||
JUAN CARLOS GARCIA-CANDAL |
||
RICHARD JAMES LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODERICK MICHAEL COULT |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLAS PRODUCTIONS LTD | Director | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
THE BUZZ42 LTD | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
HAPPYHEAD LTD | Director | 2013-04-12 | CURRENT | 2011-05-09 | Dissolved 2013-08-13 | |
MEANTIME PROMOTIONS LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
THE LIMELIGHT GROUP LIMITED | Director | 2009-07-27 | CURRENT | 2009-05-22 | Active | |
FOOD MILES UK LIMITED | Director | 2009-07-17 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
LIMELIGHT PROPERTY LIMITED | Director | 2009-06-26 | CURRENT | 2009-05-20 | Active | |
MCM LIMELIGHT LIMITED | Director | 2007-08-08 | CURRENT | 2007-02-06 | Active | |
LIMELIGHT ENTERTAINMENTS LIMITED | Director | 1996-04-01 | CURRENT | 1992-06-01 | Active | |
COMPASS THEATRE COMPANY LIMITED | Director | 1992-03-20 | CURRENT | 1983-08-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/20 FROM Suite 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/19 FROM Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX England | |
TM02 | Termination of appointment of Ian Forder on 2019-11-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM Unit 87 Waterhouse Business Park 2 Cromar Way Chelmsford CM1 2QE England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/19 FROM Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Ian Forder as company secretary on 2017-08-01 | |
TM02 | Termination of appointment of Roderick Michael Coult on 2017-07-31 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM Rod Coult, Coult & Co Room 4, Foremost Hse Radford Bus Ctr Radford Way Billericay CM12 0BT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 23/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AR01 | 03/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 04/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 04/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 04/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEWIS / 07/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUAN CARLOS GARCIA-CANDAL / 07/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GLOLIGHT LTD CERTIFICATE ISSUED ON 19/02/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOLIGHT INTERNATIONAL LTD
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GLOLIGHT INTERNATIONAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |