Company NameFuturist Sound & Light Limited
DirectorJames Neil Hudson
Company StatusActive - Proposal to Strike off
Company Number05471514
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Previous NameN Hudson Photography Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Neil Hudson
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(8 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleProductions Manager
Country of ResidenceEngland
Correspondence AddressUnit 16 Bagley Lane
Farsley
Pudsey
LS28 5LY
Director NameMr Neil Anthony Hudson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Bagley Lane
Farsley
Pudsey
LS28 5LY
Secretary NameMrs Lynne Hudson
NationalityBritish
StatusResigned
Appointed03 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hopps Barn Back Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefuturist.co.uk

Location

Registered AddressUnit 16 Bagley Lane
Farsley
Pudsey
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Neil Anthony Hudson
100.00%
Ordinary

Financials

Year2014
Net Worth£69,834
Cash£15,188
Current Liabilities£107,629

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 June 2019 (4 years, 10 months ago)
Next Return Due17 June 2020 (overdue)

Charges

23 June 2015Delivered on: 4 July 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

4 August 2017Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to Unit 16 Bagley Lane Farsley Pudsey LS28 5LY on 4 August 2017 (1 page)
16 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 August 2016Satisfaction of charge 054715140001 in full (1 page)
14 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
28 April 2016Director's details changed for Neil Anthony Hudson on 21 April 2016 (2 pages)
28 April 2016Secretary's details changed for Lynne Hudson on 21 April 2016 (1 page)
21 April 2016Director's details changed for Neil Anthony Hudson on 21 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
4 July 2015Registration of charge 054715140001, created on 23 June 2015 (26 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Appointment of Mr James Neil Hudson as a director (2 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 August 2009Return made up to 03/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 July 2008Return made up to 03/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 August 2007Return made up to 03/06/07; no change of members (6 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Registered office changed on 16/01/07 from: 34 park cross street leeds west yorkshire LS1 2QH (1 page)
22 November 2006Memorandum and Articles of Association (11 pages)
2 November 2006Company name changed n hudson photography LIMITED\certificate issued on 02/11/06 (2 pages)
4 July 2006Return made up to 03/06/06; full list of members (6 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Registered office changed on 21/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 June 2005Incorporation (16 pages)