LIGHTHOUSE MEDIA LTD
Overview
| Company Name | LIGHTHOUSE MEDIA LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02816919 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LIGHTHOUSE MEDIA LTD?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is LIGHTHOUSE MEDIA LTD located?
| Registered Office Address | 28 Kensington Street Brighton BN1 4AJ East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIGHTHOUSE MEDIA LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for LIGHTHOUSE MEDIA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Emily Kyiakides as a person with significant control on May 01, 2018 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Miriam Randall as a secretary on May 01, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Miss Emily Kyriakides as a director on Nov 21, 2017 | 2 pages | AP01 | ||||||||||
Cessation of Miriam Randall as a person with significant control on Nov 21, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Miriam Randall as a director on Nov 21, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Honor Harger as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Miriam Randall as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Who are the officers of LIGHTHOUSE MEDIA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KYRIAKIDES, Emily | Director | 28 Kensington Street Brighton BN1 4AJ East Sussex | England | British | 240399340001 | |||||
| FLINT, Sarah Frances | Secretary | 8 Chesham Street BN2 1NA Brighton East Sussex | British | 29979020002 | ||||||
| HOBIN, Jayne | Secretary | 49 Rugby Place Kempton BN2 5JB Brighton East Sussex | British | 44143280003 | ||||||
| MURPHY, Frank | Secretary | 47 Rugby Place BN2 5JB Brighton | British | 34364150002 | ||||||
| NICHOLLS, Jeannette Caroline | Secretary | 11 Chailey Avenue BN2 7GH Rottingdean East Sussex | British | 104649020001 | ||||||
| RANDALL, Miriam | Secretary | 28 Kensington Street Brighton BN1 4AJ East Sussex | British | 127668720001 | ||||||
| STEVENS, Alan Paul | Secretary | 44 Sevenoaks Road BN23 7LW Eastbourne East Sussex | British | 83202140001 | ||||||
| TREGENZA, Sue Janet | Secretary | 5 Portsmouth Wood Close RH16 2DQ Lindfield West Sussex | British | 105434300001 | ||||||
| WILSON, Evelyn | Secretary | First Floor Flat 32 Upper Rock Gardens BN2 1QF Brighton East Sussex | British | 92345900001 | ||||||
| CARLYLE, Angus | Director | 60 Hollingbury Park Avenue BN1 7JF Brighton East Sussex | British | 95605530001 | ||||||
| DURGERIAN, Peter John | Director | 24 East Drive BN2 0BQ Brighton East Sussex | England | British | 49892830001 | |||||
| FINNIS, Jane Laura | Director | 6 Copper Beeches Rookery Close BN1 6DR Brighton East Sussex | British | 58186840001 | ||||||
| FLINT, Sarah Frances | Director | 8 Chesham Street BN2 1NA Brighton East Sussex | British | 29979020002 | ||||||
| FREEMAN, Caroline Ann | Director | 63 Hartington Road BN2 3LJ Brighton | British | 34364140001 | ||||||
| HARGER, Honor Therese | Director | 28 Kensington Street Brighton BN1 4AJ East Sussex | England | British | 149823900001 | |||||
| MURRAY, Joseph | Director | 20 Montpelier Street BN1 3DJ Brighton | British | 39236410003 | ||||||
| RANDALL, Miriam | Director | 28 Kensington Street Brighton BN1 4AJ East Sussex | England | British | 188028540001 | |||||
| SNYDER, Paula | Director | Flat 16 118 Marine Parade BN2 1DD Brighton East Sussex | British | 75937320001 | ||||||
| WILSON, Evelyn | Director | 164 Grange Road Kings Heath B14 7RR Birmingham West Midlands | British | 86084920001 | ||||||
| WYLD, Jamie | Director | 86 Montpelier Road BN1 3BD Brighton Flat 2 East Sussex | United Kingdom | British | 132757310001 |
Who are the persons with significant control of LIGHTHOUSE MEDIA LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Emily Kyiakides | May 01, 2018 | 28 Kensington Street Brighton BN1 4AJ East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Miriam Randall | May 11, 2017 | 28 Kensington Street Brighton BN1 4AJ East Sussex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0