Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIGHTFARM LTD.
Company Information for

LIGHTFARM LTD.

20 EXHIBITION HOUSE, ADDISON BRIDGE PLACE, LONDON, W14 8XP,
Company Registration Number
04476719
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lightfarm Ltd.
LIGHTFARM LTD. was founded on 2002-07-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lightfarm Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LIGHTFARM LTD.
 
Legal Registered Office
20 EXHIBITION HOUSE
ADDISON BRIDGE PLACE
LONDON
W14 8XP
Other companies in W14
 
Previous Names
EUROCREME LTD23/11/2005
Filing Information
Company Number 04476719
Company ID Number 04476719
Date formed 2002-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806361150  
Last Datalog update: 2023-10-08 09:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIGHTFARM LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIGHTFARM LTD.
The following companies were found which have the same name as LIGHTFARM LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIGHTFARM STUDIOS PTY LTD NSW 2121 Dissolved Company formed on the 2012-09-28
LIGHTFARM PTE. LTD. RAFFLES PLACE Singapore 048621 Active Company formed on the 2016-06-28
LIGHTFARM INCORPORATED California Unknown
LIGHTFARM LLC New Jersey Unknown
LIGHTFARM LLC 33707 SE MYRTLE ST SCAPPOOSE OR 97056 Active Company formed on the 2019-03-12
LIGHTFARMS COMMUNITY COOPERATIVE 555 S GALLERIA WAY UNIT 102 CHANDLER AZ 85226 Active Company formed on the 2006-12-13

Company Officers of LIGHTFARM LTD.

Current Directors
Officer Role Date Appointed
STEVEN JOHN CHINNERY
Director 2014-02-21
GAVIN PETER HAY
Director 2012-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JOHN TOSH
Director 2002-07-16 2012-01-31
BURLINGTON NOMINEES (EUROPE) LTD
Company Secretary 2008-06-24 2010-11-30
RODERICK STEPHEN THOMPSON
Director 2004-06-01 2008-11-27
WARREN STREET REGISTRARS LIMITED
Company Secretary 2004-06-02 2008-06-24
ALEX CHARLES FARLEY
Director 2004-06-01 2008-05-21
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-07-03 2004-06-02
UK INCORPORATIONS LIMITED
Nominated Director 2002-07-03 2002-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JOHN CHINNERY MEDIA MOUNTAIN LIMITED Director 2013-11-06 CURRENT 2007-05-14 Active - Proposal to Strike off
GAVIN PETER HAY CCVFX LTD Director 2018-02-12 CURRENT 2018-02-12 Liquidation
GAVIN PETER HAY CC RESOURCES LTD Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
GAVIN PETER HAY CONTENT KINGS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
GAVIN PETER HAY CHERRYCHERRY (LONDON) LIMITED Director 2014-05-19 CURRENT 2012-06-18 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-27Application to strike the company off the register
2023-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-05-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05PSC07CESSATION OF GAVIN PETER HAY AS A PERSON OF SIGNIFICANT CONTROL
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN PETER HAY
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2021-06-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN CHINNERY
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044767190002
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044767190002
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0103/07/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-31AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-31CH01Director's details changed for Mr Gavin Peter Hay on 2014-02-21
2014-05-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25AP01DIRECTOR APPOINTED MR STEVEN JOHN CHINNERY
2013-07-25AR0103/07/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0103/07/12 ANNUAL RETURN FULL LIST
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/12 FROM Kirkland House 1St Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX United Kingdom
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TOSH
2012-02-16AP01DIRECTOR APPOINTED MR GAVIN PETER HAY
2011-09-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10MG01Particulars of a mortgage or charge / charge no: 1
2011-07-05AR0103/07/11 ANNUAL RETURN FULL LIST
2011-07-04CH01Director's details changed for Alexander John Tosh on 2011-07-01
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY BURLINGTON NOMINEES (EUROPE) LTD
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 18 THE LINEN HOUSE 253 KILBURN LANE QUEENS PARK LONDON W10 4BQ
2010-09-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-08AR0103/07/10 FULL LIST
2010-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURLINGTON NOMINEES (EUROPE) LTD / 03/07/2010
2009-07-22363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR RODERICK THOMPSON
2008-08-18363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY WARREN STREET REGISTRARS LIMITED
2008-08-06288aSECRETARY APPOINTED BURLINGTON NOMINEES (EUROPE) LTD
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 37 WARREN STREET LONDON W1T 6AD
2008-06-04AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ALEX FARLEY
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / RODERICK THOMPSON / 24/04/2008
2007-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-23CERTNMCOMPANY NAME CHANGED EUROCREME LTD CERTIFICATE ISSUED ON 23/11/05
2005-09-09288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-07-21ELRESS386 DISP APP AUDS 06/07/04
2004-07-21ELRESS366A DISP HOLDING AGM 06/07/04
2004-07-13363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-08288bSECRETARY RESIGNED
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA
2004-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-06363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-08-0688(2)RAD 01/04/03--------- £ SI 1000@1
2003-02-20225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03
2002-07-27288bDIRECTOR RESIGNED
2002-07-27288aNEW DIRECTOR APPOINTED
2002-07-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities



Licences & Regulatory approval
We could not find any licences issued to LIGHTFARM LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIGHTFARM LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-06 Outstanding ALFANDARI PRIVATE EQUITIES LIMITED
RENT DEPOSIT DEED 2011-08-10 Outstanding THE VAUXHALL TRUST ACTING BY ITS TRUSTEES LESLIE ALBERT WRIGHT AND LESLIE ROGER BERMAN
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIGHTFARM LTD.

Intangible Assets
Patents
We have not found any records of LIGHTFARM LTD. registering or being granted any patents
Domain Names

LIGHTFARM LTD. owns 1 domain names.

gilesrevell.co.uk  

Trademarks
We have not found any records of LIGHTFARM LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIGHTFARM LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as LIGHTFARM LTD. are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where LIGHTFARM LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIGHTFARM LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIGHTFARM LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.