About

Registered Number: 03677267
Date of Incorporation: 02/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 89-91 Scrubs Lane, London, NW10 6QU

 

Established in 1998, The Daylight Company Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has one director listed as Ventoso Pasantes, Nicolas Roman in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENTOSO PASANTES, Nicolas Roman 16 May 2008 18 January 2011 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 04 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 02 December 2013
MR04 - N/A 07 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 17 August 2011
TM01 - Termination of appointment of director 31 January 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AUD - Auditor's letter of resignation 12 November 2009
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 13 December 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 10 December 2004
395 - Particulars of a mortgage or charge 09 October 2004
AA - Annual Accounts 06 September 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 21 August 2003
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
RESOLUTIONS - N/A 11 December 2002
363s - Annual Return 07 December 2002
AA - Annual Accounts 05 November 2002
RESOLUTIONS - N/A 25 July 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 2002
123 - Notice of increase in nominal capital 25 July 2002
288b - Notice of resignation of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 30 January 2002
395 - Particulars of a mortgage or charge 22 November 2001
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 17 December 1999
288a - Notice of appointment of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
287 - Change in situation or address of Registered Office 07 December 1998
NEWINC - New incorporation documents 02 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2004 Outstanding

N/A

Book debts debenture 21 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.