About

Registered Number: 04499866
Date of Incorporation: 31/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: First Floor, 104-108 Oxford Street, London, W1D 1LP

 

Founded in 2002, City Lights Productions Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 23 May 2014
AAMD - Amended Accounts 05 March 2014
DISS40 - Notice of striking-off action discontinued 05 October 2013
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 03 October 2013
DISS16(SOAS) - N/A 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 23 August 2012
DISS40 - Notice of striking-off action discontinued 19 June 2012
AA - Annual Accounts 18 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 16 September 2011
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 28 July 2011
AA - Annual Accounts 28 July 2011
RT01 - Application for administrative restoration to the register 28 July 2011
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2011
GAZ1 - First notification of strike-off action in London Gazette 22 February 2011
AA - Annual Accounts 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 10 August 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AR01 - Annual Return 05 August 2010
CH03 - Change of particulars for secretary 05 August 2010
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 31 July 2009
AA - Annual Accounts 09 January 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 07 August 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 02 August 2006
395 - Particulars of a mortgage or charge 07 June 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
287 - Change in situation or address of Registered Office 28 October 2003
363a - Annual Return 28 October 2003
395 - Particulars of a mortgage or charge 06 February 2003
225 - Change of Accounting Reference Date 28 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 June 2006 Outstanding

N/A

Rent deposit deed 05 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.