This company is commonly known as Natural Light Films Limited. The company was founded 33 years ago and was given the registration number 02578827. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Sandown House, Sandown Park, Tunbridge Wells, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | NATURAL LIGHT FILMS LIMITED |
---|---|---|
Company Number | : | 02578827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1991 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandown House, Sandown Park, Tunbridge Wells, Kent, TN2 4RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandown House, Sandown Park, Tunbridge Wells, TN2 4RJ | Secretary | 31 January 1991 | Active |
16 York House, 12 Berners Street, London, W1T 3LG | Director | 25 October 2001 | Active |
The Dower House, Kingweston, Somerton, England, TA11 6BA | Director | 25 October 2001 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Corporate Nominee Secretary | 31 January 1991 | Active |
Millstones Egypt Lane, Farnham Common, Slough, SL2 3LF | Director | 31 January 1991 | Active |
Anson Court, La Routes Des Camps St Martins, Guernsey, GY1 3UG | Director | 10 June 2004 | Active |
Dominions House North, Queen Street, Cardiff, CF1 4AR | Nominee Director | 31 January 1991 | Active |
La Houguette, La Rue De La Houguette, St Pierre Du Bois, Guernsey, | Director | 27 October 2005 | Active |
Mr Leander Grenville Dudley Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Dower House, Kingweston, Somerton, England, TA11 6BA |
Nature of control | : |
|
Mr Matthew John Aeberhard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 York House, 12 Berners Street, London, United Kingdom, W1T 3LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2015-02-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Officers | Change person director company with change date. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-02-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.