UKBizDB.co.uk

AURORA LIGHTING HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 59113 - Television programme production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Cofton Centre, C/O Prg, Groveley Lane, Longbridge, England, B31 4PT

Director30 September 2020Active
Unit 2 Cofton Centre, C/O Prg, Groveley Lane, Longbridge, England, B31 4PT

Director11 October 2018Active
Croft House, St Mary's Lane, Winkfield, SL4 4SH

Secretary30 November 2004Active
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB

Corporate Secretary14 September 2015Active
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB

Director01 October 2013Active
757 West California Avenue, Building 4, Glendale, United States,

Director31 May 2017Active
757 West California Avenue, Building 4, Glendale, Usa,

Director31 May 2017Active
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB

Director14 September 2015Active
757 West California Avenue, Building 4, Glendale, Usa, 91203

Director03 January 2017Active
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB

Director31 December 2012Active
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB

Director30 November 2004Active
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB

Director14 September 2015Active
Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom, EC1R 0DB

Director31 December 2012Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-12-18Persons with significant control

Notification of a person with significant control.

Download
2023-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Gazette

Gazette filings brought up to date.

Download
2022-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-11-12Gazette

Gazette filings brought up to date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-10Gazette

Gazette filings brought up to date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-13Gazette

Gazette filings brought up to date.

Download
2019-03-22Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.