Company NameThe Light Programme Limited
DirectorsSandra Cecil-Oakes and Jonathan David Oakes
Company StatusActive
Company Number03758420
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameSandra Cecil-Oakes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address15 Philip Godlee Lodge
842 Wilmslow Road
Didsbury
Manchester
M20 2DS
Director NameMr Jonathan David Oakes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1999(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address15 Philip Godlee Lodge
842 Wilmslow Road Didsburt
Manchester
Lancashire
M20 2DS
Secretary NameMiss Darcy Cecil-Oakes
StatusCurrent
Appointed20 May 2015(16 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address5 Hulme Street
Manchester
Lancashire
M1 5GL
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameBarbara Oakes
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressArnwood Oldfield Way
Heswall
Wirral
Merseyside
L60 6RG
Secretary NameMiss India Cecil-Oakes
StatusResigned
Appointed24 December 2011(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 2015)
RoleCompany Director
Correspondence Address15 Philip Godlee Lodge
Wilmslow Road
Manchester
M20 2DS

Contact

Telephone07 733262330
Telephone regionMobile

Location

Registered Address5 Hulme Street
Manchester
Lancashire
M1 5GL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£94,817
Gross Profit£75,718
Net Worth£65,280
Cash£447
Current Liabilities£50,388

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

1 August 2019Delivered on: 2 August 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 5A hulme street, chorlton-on-medlock, manchester M1 5GL. Title number: GM471934.
Outstanding
4 October 2002Delivered on: 17 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 5 hulme street chorlton-on-medlock manchester greater manchester t/n GM471934. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 January 2024Confirmation statement made on 19 November 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
12 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
24 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
12 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
2 August 2019Registration of charge 037584200002, created on 1 August 2019 (41 pages)
8 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(4 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(4 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 May 2015Appointment of Miss Darcy Cecil-Oakes as a secretary on 20 May 2015 (2 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(5 pages)
20 May 2015Appointment of Miss Darcy Cecil-Oakes as a secretary on 20 May 2015 (2 pages)
20 May 2015Termination of appointment of India Cecil-Oakes as a secretary on 20 May 2015 (1 page)
20 May 2015Termination of appointment of India Cecil-Oakes as a secretary on 20 May 2015 (1 page)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(5 pages)
19 January 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
19 January 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(5 pages)
20 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10,000
(5 pages)
7 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
7 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
25 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
25 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
18 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
9 March 2012Appointment of Miss India Cecil-Oakes as a secretary (2 pages)
9 March 2012Termination of appointment of Barbara Oakes as a secretary (1 page)
9 March 2012Termination of appointment of Barbara Oakes as a secretary (1 page)
9 March 2012Appointment of Miss India Cecil-Oakes as a secretary (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Jonathan Oakes on 23 April 2010 (2 pages)
27 May 2010Director's details changed for Sandra Cecil-Oakes on 23 April 2010 (2 pages)
27 May 2010Director's details changed for Jonathan Oakes on 23 April 2010 (2 pages)
27 May 2010Director's details changed for Sandra Cecil-Oakes on 23 April 2010 (2 pages)
27 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 June 2009Return made up to 23/04/09; full list of members (4 pages)
22 June 2009Return made up to 23/04/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 July 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2008Return made up to 23/04/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 May 2007Return made up to 23/04/07; full list of members (3 pages)
16 May 2007Return made up to 23/04/07; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 May 2006Return made up to 23/04/06; full list of members (3 pages)
5 May 2006Return made up to 23/04/06; full list of members (3 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 June 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
20 May 2005Return made up to 23/04/05; full list of members (7 pages)
20 May 2005Return made up to 23/04/05; full list of members (7 pages)
3 September 2004Return made up to 23/04/04; full list of members (7 pages)
3 September 2004Return made up to 23/04/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Return made up to 23/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
22 May 2002Return made up to 23/04/02; full list of members (7 pages)
22 May 2002Return made up to 23/04/02; full list of members (7 pages)
28 March 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
28 March 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 2000£ nc 2000/10000 01/06/00 (1 page)
21 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 2000£ nc 2000/10000 01/06/00 (1 page)
24 May 2000Return made up to 23/04/00; full list of members (6 pages)
24 May 2000Return made up to 23/04/00; full list of members (6 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
21 May 1999Secretary resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Registered office changed on 21/05/99 from: 9 abbey square chester cheshire CH1 2HU (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Registered office changed on 21/05/99 from: 9 abbey square chester cheshire CH1 2HU (1 page)
21 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
23 April 1999Incorporation (13 pages)
23 April 1999Incorporation (13 pages)