Company NameCandlelight Hope Limited
Company StatusDissolved
Company Number08099907
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameCandlelight Entertainment Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Paul Kevin Munn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address22 Alderley Road Sale
Cheshire
M33 2UR
Director NameMr Norman Anthony Massey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2013(11 months after company formation)
Appointment Duration6 years, 10 months (closed 24 March 2020)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address22 Alderley Road Sale
Cheshire
M33 2UR
Director NameAnn Margareth Damsgaard
Date of BirthMay 1974 (Born 50 years ago)
NationalityNorwegian
StatusClosed
Appointed15 October 2014(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 24 March 2020)
RoleFilm Producer
Country of ResidenceNorway
Correspondence Address22 Alderley Road Sale
Cheshire
M33 2UR
Director NameMr Anthony Francis Browne
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed20 June 2018(6 years after company formation)
Appointment Duration1 year, 9 months (closed 24 March 2020)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address22 Alderley Road Sale
Cheshire
M33 2UR
Director NameMrs Carmel Munn
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address20 Alder Drive
Timperley
Altrincham
WA15 7YG
Director NameMs Pamela Thompson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address1 Coburg Street
Gateshead
Tyne And Wear
NE8 1NS

Location

Registered Address22 Alderley Road Sale
Cheshire
M33 2UR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Shareholders

80 at £1Ann Margareth Damsgaard
80.00%
Ordinary
10 at £1Carmel Munn & Paul Kevin Munn
10.00%
Ordinary
10 at £1Norman Massey
10.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Confirmation statement made on 15 October 2016 with updates (5 pages)
10 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Company name changed candlelight entertainment LIMITED\certificate issued on 03/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-02
(3 pages)
3 February 2016Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(6 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Registered office address changed from 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 22 Alderley Road Sale Cheshire M33 2UR on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 22 Alderley Road Sale Cheshire M33 2UR on 3 November 2015 (1 page)
3 November 2015Director's details changed for Mr Norman Anthony Massey on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Paul Kevin Munn on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Ann Margareth Damsgaard on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Norman Anthony Massey on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Ann Margareth Damsgaard on 3 November 2015 (2 pages)
3 November 2015Director's details changed for Mr Paul Kevin Munn on 3 November 2015 (2 pages)
7 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
22 October 2014Director's details changed for Mr Paul Kevin Munn on 1 March 2014 (2 pages)
22 October 2014Director's details changed for Mr Paul Kevin Munn on 1 March 2014 (2 pages)
22 October 2014Director's details changed for Mr Paul Kevin Munn on 1 March 2014 (2 pages)
22 October 2014Director's details changed for Mr Paul Kevin Munn on 1 March 2014 (2 pages)
15 October 2014Termination of appointment of Carmel Munn as a director on 15 October 2014 (1 page)
15 October 2014Appointment of Ann Margareth Damsgaard as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr Norman Massey as a director on 10 May 2013 (2 pages)
15 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(6 pages)
14 October 2014Termination of appointment of Pamela Thompson as a director on 14 October 2014 (1 page)
31 August 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(6 pages)
8 May 2014Registered office address changed from 20 Alder Drive Timperley Altrincham WA15 7YG England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 20 Alder Drive Timperley Altrincham WA15 7YG England on 8 May 2014 (1 page)
7 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 2
(6 pages)
15 February 2013Register(s) moved to registered inspection location (1 page)
15 February 2013Register inspection address has been changed (1 page)
23 November 2012Appointment of Ms Pamela Thompson as a director (2 pages)
11 June 2012Incorporation (25 pages)