CITY LIGHTS PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

CITY LIGHTS PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04499866

Incorporation date

31/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Third Floor, 104-108 Oxford Street, London W1D 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2002)
dot icon10/02/2026
Micro company accounts made up to 2025-05-31
dot icon12/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon20/02/2025
Micro company accounts made up to 2024-05-31
dot icon07/08/2024
Confirmation statement made on 2024-07-31 with updates
dot icon20/02/2024
Micro company accounts made up to 2023-05-31
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-31
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon10/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon10/08/2021
Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Third Floor 104-108 Oxford Street London W1D 1LP on 2021-08-10
dot icon28/02/2021
Micro company accounts made up to 2020-05-31
dot icon13/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon13/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon18/02/2019
Micro company accounts made up to 2018-05-31
dot icon17/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/05/2014
Total exemption small company accounts made up to 2012-05-31
dot icon05/03/2014
Amended accounts made up to 2011-05-31
dot icon05/10/2013
Compulsory strike-off action has been discontinued
dot icon03/10/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon03/10/2013
Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG on 2013-10-03
dot icon21/08/2013
Compulsory strike-off action has been suspended
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon23/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon19/06/2012
Compulsory strike-off action has been discontinued
dot icon18/06/2012
Total exemption small company accounts made up to 2011-05-31
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon16/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon16/09/2011
Director's details changed for Philippe Guiboust on 2011-09-16
dot icon16/09/2011
Director's details changed for Herve Genries on 2011-09-16
dot icon28/07/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/07/2011
Total exemption small company accounts made up to 2009-05-31
dot icon28/07/2011
Administrative restoration application
dot icon07/06/2011
Final Gazette dissolved via compulsory strike-off
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon26/08/2010
Total exemption small company accounts made up to 2008-05-31
dot icon10/08/2010
First Gazette notice for compulsory strike-off
dot icon07/08/2010
Compulsory strike-off action has been discontinued
dot icon05/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon05/08/2010
Secretary's details changed for Mr Richard Wadhams on 2010-07-31
dot icon24/09/2009
Return made up to 31/07/09; full list of members
dot icon31/07/2009
Registered office changed on 31/07/2009 from first floor 22 charing cross road london WC2H 0QT
dot icon09/01/2009
Total exemption small company accounts made up to 2007-05-31
dot icon09/01/2009
Total exemption small company accounts made up to 2006-05-31
dot icon07/08/2008
Return made up to 31/07/08; full list of members
dot icon31/07/2007
Return made up to 31/07/07; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-05-31
dot icon02/08/2006
Return made up to 31/07/06; full list of members
dot icon07/06/2006
Particulars of mortgage/charge
dot icon06/04/2006
Total exemption small company accounts made up to 2004-05-31
dot icon02/08/2005
Return made up to 31/07/05; full list of members
dot icon08/11/2004
Total exemption small company accounts made up to 2003-05-31
dot icon08/11/2004
Return made up to 31/07/04; full list of members
dot icon28/10/2003
Secretary resigned
dot icon28/10/2003
New secretary appointed
dot icon28/10/2003
Registered office changed on 28/10/03 from: harbottle & lewis 14 hanover square, london W1S 1HP
dot icon28/10/2003
Return made up to 31/07/03; full list of members
dot icon06/02/2003
Particulars of mortgage/charge
dot icon28/08/2002
Accounting reference date shortened from 31/07/03 to 31/05/03
dot icon13/08/2002
Ad 31/07/02--------- £ si 999@1=999 £ ic 1/1000
dot icon13/08/2002
Director resigned
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon31/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.95K
-
0.00
-
-
2022
0
28.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Guiboust, Philippe
Director
31/07/2002 - Present
6
Genries, Herve
Director
31/07/2002 - Present
8
HAL MANAGEMENT LIMITED
Corporate Secretary
31/07/2002 - 16/09/2003
496
Wadhams, Richard
Secretary
16/09/2003 - Present
17
HAL DIRECTORS LIMITED
Nominee Director
31/07/2002 - 31/07/2002
42

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY LIGHTS PRODUCTIONS LIMITED

CITY LIGHTS PRODUCTIONS LIMITED is an(a) Active company incorporated on 31/07/2002 with the registered office located at Third Floor, 104-108 Oxford Street, London W1D 1LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY LIGHTS PRODUCTIONS LIMITED?

toggle

CITY LIGHTS PRODUCTIONS LIMITED is currently Active. It was registered on 31/07/2002 .

Where is CITY LIGHTS PRODUCTIONS LIMITED located?

toggle

CITY LIGHTS PRODUCTIONS LIMITED is registered at Third Floor, 104-108 Oxford Street, London W1D 1LP.

What does CITY LIGHTS PRODUCTIONS LIMITED do?

toggle

CITY LIGHTS PRODUCTIONS LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for CITY LIGHTS PRODUCTIONS LIMITED?

toggle

The latest filing was on 10/02/2026: Micro company accounts made up to 2025-05-31.