LUMINAIRE FILMS LIMITED

Register to unlock more data on OkredoRegister

LUMINAIRE FILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07074148

Incorporation date

12/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex BN1 4STCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2009)
dot icon20/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon16/05/2024
Registered office address changed from PO Box C/O Mcpwh Fifth Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England to C/O Mcphersons Walpole Harding, Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st on 2024-05-16
dot icon22/12/2023
Director's details changed for Mr Joel Edward Cohen on 2023-12-22
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-30
dot icon15/02/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-30
dot icon25/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon25/01/2022
Director's details changed for Mr Joel Edward Cohen on 2022-01-24
dot icon21/12/2021
Micro company accounts made up to 2021-03-30
dot icon11/03/2021
Micro company accounts made up to 2020-03-30
dot icon11/03/2021
Registered office address changed from 125-135 125-135 Preston Road Brighton East Sussex BN1 6AF England to PO Box C/O Mcpwh Fifth Floor Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 2021-03-11
dot icon11/03/2021
Director's details changed for Mr Stanley Alan Cohen on 2021-03-11
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon21/12/2020
Change of details for Mr Liam John Badger as a person with significant control on 2020-12-15
dot icon21/12/2020
Change of details for Mr Liam John Badger as a person with significant control on 2020-12-15
dot icon21/12/2020
Registered office address changed from 37 Warren Street London W1T 6AD to 125-135 125-135 Preston Road Brighton East Sussex BN1 6AF on 2020-12-21
dot icon21/12/2020
Change of details for Mr Liam John Badger as a person with significant control on 2020-12-15
dot icon20/12/2020
Director's details changed for Mr Joel Edward Cohen on 2020-12-20
dot icon28/11/2020
Change of details for Mr Liam John Badge as a person with significant control on 2020-11-28
dot icon27/11/2020
Notification of Liam John Badge as a person with significant control on 2020-11-27
dot icon27/11/2020
Cessation of Liam John Badger as a person with significant control on 2020-04-01
dot icon01/06/2020
Termination of appointment of Yvette Denise Hoyle as a director on 2020-04-08
dot icon24/04/2020
Termination of appointment of Liam John Badger as a director on 2020-04-01
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon27/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon14/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon29/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon02/12/2014
Director's details changed for Mr Ashar Qureshi on 2014-11-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon15/11/2013
Director's details changed for Mr Joel Edward Cohen on 2013-11-15
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Melvyn Singer as a director
dot icon27/01/2012
Certificate of change of name
dot icon27/01/2012
Change of name notice
dot icon26/01/2012
Director's details changed for Joel Edward Cohen on 2012-01-20
dot icon26/01/2012
Appointment of Ms Yvette Hoyle as a director
dot icon26/01/2012
Appointment of Mr Ashar Qureshi as a director
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon09/11/2011
Director's details changed for Joel Edward Cohen on 2011-10-31
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Termination of appointment of Michael Swinney as a director
dot icon12/05/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon29/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon29/11/2010
Director's details changed for Mr Stanley Alan Cohen on 2009-11-13
dot icon29/11/2010
Director's details changed for Mr Liam Badger on 2009-11-13
dot icon21/07/2010
Director's details changed for Mr Laim Badger on 2009-11-12
dot icon13/07/2010
Certificate of change of name
dot icon13/07/2010
Change of name notice
dot icon09/07/2010
Registered office address changed from 37 Warren Street London W1P 5PD on 2010-07-09
dot icon19/03/2010
Appointment of Joel Edward Cohen as a director
dot icon17/03/2010
Appointment of Mr Michael Norman Swinney as a director
dot icon17/11/2009
Registered office address changed from 87 Carlton Avenue East Wembley Middx HA9 8LZ United Kingdom on 2009-11-17
dot icon12/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2023
dot iconNext confirmation date
20/12/2024
dot iconLast change occurred
30/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2023
dot iconNext account date
30/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
716.43K
-
0.00
-
-
2022
3
716.73K
-
0.00
-
-
2023
3
717.00K
-
0.00
-
-
2023
3
717.00K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

717.00K £Ascended0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Joel Edward
Director
15/03/2010 - Present
27
Cohen, Stanley Alan
Director
12/11/2009 - Present
2

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About LUMINAIRE FILMS LIMITED

LUMINAIRE FILMS LIMITED is an(a) Dissolved company incorporated on 12/11/2009 with the registered office located at C/O Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex BN1 4ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LUMINAIRE FILMS LIMITED?

toggle

LUMINAIRE FILMS LIMITED is currently Dissolved. It was registered on 12/11/2009 and dissolved on 20/05/2025.

Where is LUMINAIRE FILMS LIMITED located?

toggle

LUMINAIRE FILMS LIMITED is registered at C/O Mcphersons Walpole Harding, Citibase Brighton, 95 Ditchling Road, Brighton, East Sussex BN1 4ST.

What does LUMINAIRE FILMS LIMITED do?

toggle

LUMINAIRE FILMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does LUMINAIRE FILMS LIMITED have?

toggle

LUMINAIRE FILMS LIMITED had 3 employees in 2023.

What is the latest filing for LUMINAIRE FILMS LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via compulsory strike-off.