UKBizDB.co.uk

WHITE LIGHT LIMITED

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

This company is commonly known as White Light Limited. The company was founded 52 years ago and was given the registration number 01031687. The firm's registered office is in WIMBLEDON. You can find them at 20 Merton Industrial Park, Jubilee Way, Wimbledon, London. This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:WHITE LIGHT LIMITED
Company Number:01031687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:20 Merton Industrial Park, Jubilee Way, Wimbledon, London, SW19 3WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Director01 April 2000Active
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Director28 September 2023Active
21 Numa Court, Justin Close, Brentford, TW8 8QG

Secretary01 February 1993Active
44 Red Post Hill, London, SE24 9JQ

Secretary01 May 2007Active
29 Longcroft Avenue, Banstead, SM7 3AE

Secretary-Active
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Secretary01 January 2016Active
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Director10 September 2018Active
Saw Hill Farm, Triangle, Sowerby Bridge, HX6 3DP

Director-Active
25 Fairlawn Road, London, SW19 3QR

Director01 April 2000Active
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Director02 January 2018Active
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Director01 January 2016Active
6 Penrhyn Crescent, East Sheen, London, SW14 7PF

Director-Active
44 Red Post Hill, London, SE24 9JQ

Director23 August 2007Active
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Director26 July 2011Active
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Director26 July 2011Active
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Director01 April 2000Active
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Director-Active
22 Manor Way, Chipping Sodbury, Bristol, BS37 6NX

Director01 October 2005Active
32 Longdown Lane North, Epsom, KT17 3JQ

Director01 April 2002Active
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Director01 April 2000Active
20, Merton Industrial Park, Jubilee Way, Wimbledon, SW19 3WL

Director01 January 2016Active

People with Significant Control

White Light Group Ltd
Notified on:01 December 2018
Status:Active
Country of residence:England
Address:20, Merton Industrial Park, London, England, SW19 3WL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bryan Alan Raven
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:20, Merton Industrial Park, Wimbledon, SW19 3WL
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Termination secretary company with name termination date.

Download
2024-01-06Incorporation

Memorandum articles.

Download
2024-01-05Resolution

Resolution.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-26Change of name

Certificate change of name company.

Download
2023-05-20Accounts

Accounts with accounts type full.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Change account reference date company current shortened.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-09-22Incorporation

Memorandum articles.

Download
2021-09-22Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.