Company NameDaylight Moving Image Limited
DirectorMatthew Edward Smith
Company StatusActive
Company Number05259086
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Matthew Edward Smith
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cheltenham Road
Manchester
M21 9QN
Secretary NameJames Laurence Alexander
NationalityBritish
StatusResigned
Appointed14 October 2004(same day as company formation)
RoleSecretary
Correspondence AddressFlat 9 8 Loom Street
Manchester
Lancashire
M4 6AN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed14 October 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.day-light.co.uk/
Telephone0161 8399088
Telephone regionManchester

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Matthew Edward Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£13,826
Cash£24,939
Current Liabilities£41,740

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
13 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Registered office address changed from Penthouse Margolis Building 37 Turner Street Manchester M4 1DW to 2Nd Floor 42 Edge Street Manchester M4 1HN on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Penthouse Margolis Building 37 Turner Street Manchester M4 1DW to 2Nd Floor 42 Edge Street Manchester M4 1HN on 18 July 2014 (1 page)
13 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(3 pages)
13 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
19 October 2010Registered office address changed from 3Rd Floor 72 Tib Street Northern Quarter Manchester Greater Manchester M4 1LG on 19 October 2010 (1 page)
19 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
19 October 2010Registered office address changed from 3Rd Floor 72 Tib Street Northern Quarter Manchester Greater Manchester M4 1LG on 19 October 2010 (1 page)
18 October 2010Director's details changed for Matthew Edward Smith on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Matthew Edward Smith on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Matthew Edward Smith on 1 January 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Matthew Edward Smith on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Matthew Edward Smith on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Matthew Edward Smith on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 December 2008Appointment terminated secretary james alexander (1 page)
10 December 2008Appointment terminated secretary james alexander (1 page)
10 December 2008Return made up to 14/10/08; full list of members (3 pages)
10 December 2008Return made up to 14/10/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
22 April 2008Director's change of particulars / matthew smith / 01/04/2008 (1 page)
22 April 2008Director's change of particulars / matthew smith / 01/04/2008 (1 page)
30 November 2007Return made up to 14/10/07; full list of members (2 pages)
30 November 2007Return made up to 14/10/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 November 2006Return made up to 14/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(6 pages)
27 November 2006Return made up to 14/10/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(6 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
4 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 October 2005Return made up to 14/10/05; full list of members (6 pages)
11 October 2005Return made up to 14/10/05; full list of members (6 pages)
10 November 2004Registered office changed on 10/11/04 from: 229 nether street london N3 1NT (1 page)
10 November 2004Registered office changed on 10/11/04 from: 229 nether street london N3 1NT (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
14 October 2004Incorporation (12 pages)
14 October 2004Incorporation (12 pages)