About

Registered Number: 02372833
Date of Incorporation: 17/04/1989 (35 years ago)
Company Status: Active
Registered Address: Rumwell Hall, Rumwell, Taunton, Somerset, TA4 1EL

 

Founded in 1989, Fantasy Lights Ltd have registered office in Taunton, Somerset. There are 4 directors listed as Fung, Chun Chung, Potter, Lesley Anne, Day, Allen William, Scott, Ronald Thomas John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUNG, Chun Chung N/A - 1
DAY, Allen William N/A 14 July 2000 1
SCOTT, Ronald Thomas John N/A 10 April 1997 1
Secretary Name Appointed Resigned Total Appointments
POTTER, Lesley Anne 14 July 2000 31 January 2002 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 14 May 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 26 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 05 June 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 19 July 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 20 February 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
395 - Particulars of a mortgage or charge 17 November 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 04 February 1999
363b - Annual Return 07 August 1998
AA - Annual Accounts 10 November 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1997
123 - Notice of increase in nominal capital 22 August 1997
AA - Annual Accounts 23 June 1997
363s - Annual Return 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
287 - Change in situation or address of Registered Office 09 July 1996
AUD - Auditor's letter of resignation 13 June 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 22 April 1994
AA - Annual Accounts 30 August 1993
AA - Annual Accounts 30 August 1993
363s - Annual Return 20 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 March 1993
AA - Annual Accounts 10 September 1992
363s - Annual Return 13 April 1992
363a - Annual Return 02 October 1991
395 - Particulars of a mortgage or charge 22 August 1991
AA - Annual Accounts 10 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1991
GEN117 - N/A 16 April 1991
363a - Annual Return 16 April 1991
RESOLUTIONS - N/A 23 June 1989
RESOLUTIONS - N/A 23 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1989
123 - Notice of increase in nominal capital 23 June 1989
288 - N/A 19 June 1989
288 - N/A 26 May 1989
287 - Change in situation or address of Registered Office 26 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1989
NEWINC - New incorporation documents 17 April 1989

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 09 November 2000 Outstanding

N/A

Single debenture 19 August 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.