This company is commonly known as Aurora Lighting Hire Limited. The company was founded 19 years ago and was given the registration number 05300156. The firm's registered office is in LONGBRIDGE. You can find them at Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham. This company's SIC code is 59113 - Television programme production activities.
Name | : | AURORA LIGHTING HIRE LIMITED |
---|---|---|
Company Number | : | 05300156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 November 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Cofton Centre C/o Prg, Groveley Lane, Longbridge, Birmingham, England, B31 4PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Cofton Centre, C/O Prg, Groveley Lane, Longbridge, England, B31 4PT | Director | 30 September 2020 | Active |
Unit 2 Cofton Centre, C/O Prg, Groveley Lane, Longbridge, England, B31 4PT | Director | 11 October 2018 | Active |
Croft House, St Mary's Lane, Winkfield, SL4 4SH | Secretary | 30 November 2004 | Active |
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB | Corporate Secretary | 14 September 2015 | Active |
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB | Director | 01 October 2013 | Active |
757 West California Avenue, Building 4, Glendale, United States, | Director | 31 May 2017 | Active |
757 West California Avenue, Building 4, Glendale, Usa, | Director | 31 May 2017 | Active |
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB | Director | 14 September 2015 | Active |
757 West California Avenue, Building 4, Glendale, Usa, 91203 | Director | 03 January 2017 | Active |
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB | Director | 31 December 2012 | Active |
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB | Director | 30 November 2004 | Active |
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB | Director | 14 September 2015 | Active |
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB | Director | 31 December 2012 | Active |
Mr Jeremiah Joseph Harris | ||
Notified on | : | 07 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Unit 2 Cofton Centre, C/O Prg, Longbridge, England, B31 4PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Gazette | Gazette filings brought up to date. | Download |
2022-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-11-12 | Gazette | Gazette filings brought up to date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2021-03-10 | Gazette | Gazette filings brought up to date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-13 | Gazette | Gazette filings brought up to date. | Download |
2019-03-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.