Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED
Company Information for

THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC362465
Private Limited Company
Active

Company Overview

About The Light Cinemas (new Brighton) Ltd
THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED was founded on 2009-07-10 and has its registered office in Glasgow. The organisation's status is listed as "Active". The Light Cinemas (new Brighton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in G2
 
Filing Information
Company Number SC362465
Company ID Number SC362465
Date formed 2009-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/07/2022
Account next due 30/07/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 23:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED
Is this data useful to you?
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.

Company Officers of THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED

Current Directors
Officer Role Date Appointed
KEITH PULLINGER
Director 2009-07-10
JOHN CHRISTOPHER SULLIVAN
Director 2009-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
GEMMA GOWERS
Director 2015-08-10 2017-11-14
STEWART JOHN HARRIES
Director 2015-01-29 2015-07-31
SF SECRETARIES LTD
Company Secretary 2009-07-10 2013-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH PULLINGER THE LIGHT CINEMAS (UK) LIMITED Director 2015-07-22 CURRENT 2015-05-05 Active
KEITH PULLINGER THE LIGHT CINEMAS (HOLDINGS) LIMITED Director 2014-09-10 CURRENT 2013-12-20 Active
KEITH PULLINGER THE LIGHT CINEMAS (CAMBRIDGE) LIMITED Director 2014-09-10 CURRENT 2014-08-29 Active
KEITH PULLINGER THE LIGHT CINEMAS (GLOBAL) LIMITED Director 2014-03-14 CURRENT 2014-03-13 Active
KEITH PULLINGER RAVENSWOOD LEISURE LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
KEITH PULLINGER CINEMAPLUS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Dissolved 2014-09-23
KEITH PULLINGER THE LIGHT CINEMAS (ROMANIA) LIMITED Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2015-09-29
KEITH PULLINGER THE LIGHT CINEMAS LIMITED Director 2008-06-16 CURRENT 2007-09-04 Active
KEITH PULLINGER THE BIG PICTURE (CINEMA & LEISURE SOLUTIONS) LTD Director 2006-12-08 CURRENT 2005-06-24 Active
JOHN CHRISTOPHER SULLIVAN THE LIGHT CINEMAS (HOLDINGS) LIMITED Director 2014-09-10 CURRENT 2013-12-20 Active
JOHN CHRISTOPHER SULLIVAN THE LIGHT CINEMAS (CAMBRIDGE) LIMITED Director 2014-09-10 CURRENT 2014-08-29 Active
JOHN CHRISTOPHER SULLIVAN THE LIGHT CINEMAS (GLOBAL) LIMITED Director 2014-03-14 CURRENT 2014-03-13 Active
JOHN CHRISTOPHER SULLIVAN CINEMAPLUS LIMITED Director 2011-06-07 CURRENT 2011-06-07 Dissolved 2014-09-23
JOHN CHRISTOPHER SULLIVAN THE LIGHT CINEMAS (ROMANIA) LIMITED Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2015-09-29
JOHN CHRISTOPHER SULLIVAN THE LIGHT CINEMAS LIMITED Director 2008-06-16 CURRENT 2007-09-04 Active
JOHN CHRISTOPHER SULLIVAN THE BIG PICTURE (CINEMA & LEISURE SOLUTIONS) LTD Director 2005-06-24 CURRENT 2005-06-24 Active
JOHN CHRISTOPHER SULLIVAN OZSEEKER LIMITED Director 2000-08-15 CURRENT 2000-08-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-08-08Notice of agreement to exemption from audit of accounts for period ending 28/07/22
2023-08-08Audit exemption statement of guarantee by parent company for period ending 28/07/22
2023-08-08Consolidated accounts of parent company for subsidiary company period ending 28/07/22
2023-08-08Audit exemption subsidiary accounts made up to 2022-07-28
2023-08-08Director's details changed for Mr John Christopher Sullivan on 2023-07-26
2022-09-02Consolidated accounts of parent company for subsidiary company period ending 29/07/21
2022-09-02Audit exemption subsidiary accounts made up to 2021-07-29
2022-09-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/07/21
2022-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/07/21
2022-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/07/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-10-08466(Scot)Alter floating charge SC3624650004
2021-10-05466(Scot)Alter floating charge SC3624650005
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/07/20
2021-06-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/07/20
2021-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/07/20
2020-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/08/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/08/19
2020-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/08/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-05-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/08/18
2019-05-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/08/18
2019-05-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/08/18
2019-05-13AA02/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05466(Scot)Alter floating charge SC3624650007
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3624650007
2019-04-01466(Scot)Alter floating charge SC3624650002
2019-03-28466(Scot)Alter floating charge SC3624650003
2019-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3624650006
2019-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3624650005
2018-12-12466(Scot)Alter floating charge SC3624650003
2018-12-11466(Scot)Alter floating charge SC3624650002
2018-09-25AP01DIRECTOR APPOINTED MR JAMES RICHARD ALLEN MORRIS
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-09-19RP04AR01Second filing of the annual return made up to 2015-07-10
2017-12-19MEM/ARTSARTICLES OF ASSOCIATION
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA GOWERS
2017-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3624650002
2017-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3624650001
2017-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3624650002
2017-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3624650001
2017-11-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3624650004
2017-11-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3624650003
2017-11-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3624650003
2017-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3624650004
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3624650003
2017-10-25RES13TRANSFER OF SHARES, DEBENTURE 28/01/2015
2017-10-25RES01ALTER ARTICLES 28/01/2015
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES
2017-06-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/07/16
2017-06-08PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/07/16
2017-06-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/07/16
2017-06-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/07/16
2017-04-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/07/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15
2015-08-27AP01DIRECTOR APPOINTED MS GEMMA GOWERS
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-12AR0110/07/15 FULL LIST
2015-08-12TM01TERMINATE DIR APPOINTMENT
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HARRIES
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HARRIES
2015-05-13AA31/07/14 TOTAL EXEMPTION SMALL
2015-05-01AP01DIRECTOR APPOINTED MR STEWART HARRIES
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3624650002
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3624650001
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0110/07/14 FULL LIST
2014-04-23AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-27AR0110/07/13 FULL LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SULLIVAN / 26/08/2013
2013-06-13TM02APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LTD
2013-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2013 FROM 123 ST. VINCENT STREET GLASGOW G2 5EA
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-24AR0110/07/12 FULL LIST
2012-06-06AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-01RP04SECOND FILING WITH MUD 10/07/11 FOR FORM AR01
2011-12-01ANNOTATIONClarification
2011-12-01SH0110/05/11 STATEMENT OF CAPITAL GBP 1
2011-09-07AR0110/07/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SULLIVAN / 07/09/2011
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SULLIVAN / 06/07/2011
2011-01-31AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-06AR0110/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SULLIVAN / 08/11/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH PULLINGER / 08/11/2009
2010-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LTD / 08/11/2009
2009-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59140 - Motion picture projection activities




Licences & Regulatory approval
We could not find any licences issued to THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-07-31 £ 50,000
Creditors Due After One Year 2012-07-31 £ 200,000
Creditors Due After One Year 2012-07-31 £ 200,000
Creditors Due Within One Year 2013-07-31 £ 311,617
Creditors Due Within One Year 2012-07-31 £ 353,699
Creditors Due Within One Year 2012-07-31 £ 353,699
Creditors Due Within One Year 2011-07-31 £ 27,133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31

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 THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 42,202
Cash Bank In Hand 2012-07-31 £ 90,477
Cash Bank In Hand 2012-07-31 £ 90,477
Cash Bank In Hand 2011-07-31 £ 12,669
Current Assets 2013-07-31 £ 144,227
Current Assets 2012-07-31 £ 261,364
Current Assets 2012-07-31 £ 261,364
Current Assets 2011-07-31 £ 26,257
Debtors 2013-07-31 £ 57,591
Debtors 2012-07-31 £ 151,135
Debtors 2012-07-31 £ 151,135
Debtors 2011-07-31 £ 13,588
Stocks Inventory 2013-07-31 £ 44,434
Stocks Inventory 2012-07-31 £ 19,752
Stocks Inventory 2012-07-31 £ 19,752
Tangible Fixed Assets 2013-07-31 £ 52,527
Tangible Fixed Assets 2012-07-31 £ 29,151
Tangible Fixed Assets 2012-07-31 £ 29,151

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED
Trademarks
We have not found any records of THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59140 - Motion picture projection activities) as THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LIGHT CINEMAS (NEW BRIGHTON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.