About

Registered Number: 03376163
Date of Incorporation: 27/05/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: First Floor Flat, 15 Waterloo Road, Birkdale, Southport, PR8 2HL

 

Based in Birkdale, Luminous Pictures Ltd was setup in 1997, it's status is listed as "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Peter Simon 27 May 1997 - 1
LEWIS, Philip Jonathan 22 June 1999 - 1
WIGGINS, Victoria Sophie 27 May 1997 31 March 1999 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 05 April 2018
DISS40 - Notice of striking-off action discontinued 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 22 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 19 February 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 21 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 25 January 2002
AA - Annual Accounts 30 July 2001
225 - Change of Accounting Reference Date 09 July 2001
363s - Annual Return 27 June 2001
363s - Annual Return 08 June 2000
AA - Annual Accounts 15 May 2000
363b - Annual Return 06 August 1999
288c - Notice of change of directors or secretaries or in their particulars 08 July 1999
288b - Notice of resignation of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
287 - Change in situation or address of Registered Office 08 July 1999
363s - Annual Return 10 June 1998
RESOLUTIONS - N/A 10 June 1998
AA - Annual Accounts 10 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
287 - Change in situation or address of Registered Office 06 June 1997
NEWINC - New incorporation documents 27 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.