Company NameNorthlight Studios Limited
DirectorShaun Peter Casey
Company StatusActive
Company Number05395681
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Shaun Peter Casey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Wyke Green
Wyke
Bradford
West Yorkshire
BD12 9AD
Director NameMr Malcolm Ross Duncan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2005(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper Goat House
Rishworth New Road, Rishworth
Sowerby Bridge
West Yorkshire
HX6 4QQ
Secretary NameMr Malcolm Ross Duncan
NationalityEnglish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Upper Goat House
Rishworth New Road, Rishworth
Sowerby Bridge
West Yorkshire
HX6 4QQ

Contact

Websitenorthlight-studios.co.uk
Email address[email protected]
Telephone01422 372312
Telephone regionHalifax

Location

Registered AddressK Mill, Floor 2 Dean Clough Mills
Dean Clough
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£18,547
Cash£81,116
Current Liabilities£70,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

27 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2020Notification of Shaun Peter Casey as a person with significant control on 1 March 2020 (2 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
29 October 2015Registered office address changed from Northlight Studios Marshall Hall Mills Elland Lane, Elland West Yorkshire HX5 9DU to Northlight Studios Suite 6 Wellington Mills Quebec Street Elland West Yorkshire HX5 9AS on 29 October 2015 (1 page)
29 October 2015Registered office address changed from Northlight Studios Marshall Hall Mills Elland Lane, Elland West Yorkshire HX5 9DU to Northlight Studios Suite 6 Wellington Mills Quebec Street Elland West Yorkshire HX5 9AS on 29 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 17/01/09; full list of members (4 pages)
17 March 2009Return made up to 17/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Amended accounts made up to 31 March 2006 (6 pages)
21 October 2007Amended accounts made up to 31 March 2006 (6 pages)
3 May 2007Return made up to 17/03/07; full list of members (3 pages)
3 May 2007Return made up to 17/03/07; full list of members (3 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Ad 31/03/05--------- £ si 99@1 (2 pages)
11 May 2006Ad 31/03/05--------- £ si 99@1 (2 pages)
3 April 2006Return made up to 17/03/06; full list of members (3 pages)
3 April 2006Return made up to 17/03/06; full list of members (3 pages)
6 May 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2005Ad 01/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2005Incorporation (13 pages)
17 March 2005Incorporation (13 pages)