About

Registered Number: 04377556
Date of Incorporation: 20/02/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 6 Baldwins Field, Lowdells Close, East Grinstead, West Sussex, RH19 2HE

 

Having been setup in 2002, Speed of Light Productions Ltd have registered office in East Grinstead, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert Cy 20 February 2002 - 1
MEADHAM, Howard Kevin 20 June 2008 - 1
CLARK, Justine Adriana 20 February 2002 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 16 March 2019
CH01 - Change of particulars for director 26 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 21 February 2015
AD01 - Change of registered office address 21 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 10 October 2013
AAMD - Amended Accounts 22 May 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AD01 - Change of registered office address 14 March 2011
AD01 - Change of registered office address 14 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 05 November 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 30 December 2004
225 - Change of Accounting Reference Date 30 December 2004
363s - Annual Return 19 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 19 March 2003
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 20 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.