LIGHTMEDIA DISPLAYS LIMITED
BINGLEY

Hellopages » West Yorkshire » Bradford » BD16 1PY

Company number 03343187
Status Active
Incorporation Date 1 April 1997
Company Type Private Limited Company
Address WILKINSON AND PARTNERS, FAIRFAX HOUSE 6A MILL FIELD ROAD, BINGLEY, BD16 1PY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LIGHTMEDIA DISPLAYS LIMITED are www.lightmediadisplays.co.uk, and www.lightmedia-displays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Crossflatts Rail Station is 2 miles; to Bradford Forster Square Rail Station is 3.8 miles; to Bradford Interchange Rail Station is 4.2 miles; to Burley-in-Wharfedale Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lightmedia Displays Limited is a Private Limited Company. The company registration number is 03343187. Lightmedia Displays Limited has been working since 01 April 1997. The present status of the company is Active. The registered address of Lightmedia Displays Limited is Wilkinson and Partners Fairfax House 6a Mill Field Road Bingley Bd16 1py. . ELLIOTT-SMITH, Sarah Ann is a Director of the company. SMITH, Edward is a Director of the company. Secretary BOTTOMLEY-SMITH, Lisa Jane has been resigned. Secretary BOTTOMLEY-SMITH, Lisa Jane has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SMITH, Johanna Steadman Paterson has been resigned. Secretary TURTON, Susan Jane has been resigned. Director BOTTOMLEY-SMITH, Lisa Jane has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FRANKLIN, Paul Andrew has been resigned. Director SMITH, Edward has been resigned. Director TURTON, Susan Jane has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ELLIOTT-SMITH, Sarah Ann
Appointed Date: 01 April 2013
57 years old

Director
SMITH, Edward
Appointed Date: 01 October 1999
63 years old

Resigned Directors

Secretary
BOTTOMLEY-SMITH, Lisa Jane
Resigned: 17 May 2002
Appointed Date: 07 April 2000

Secretary
BOTTOMLEY-SMITH, Lisa Jane
Resigned: 01 April 1999
Appointed Date: 01 April 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 01 April 1997
Appointed Date: 01 April 1997

Secretary
SMITH, Johanna Steadman Paterson
Resigned: 01 March 2011
Appointed Date: 17 May 2002

Secretary
TURTON, Susan Jane
Resigned: 07 April 2000
Appointed Date: 01 April 1999

Director
BOTTOMLEY-SMITH, Lisa Jane
Resigned: 17 May 2002
Appointed Date: 11 November 1998
57 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 01 April 1997
Appointed Date: 01 April 1997

Director
FRANKLIN, Paul Andrew
Resigned: 01 October 1999
Appointed Date: 01 April 1999
58 years old

Director
SMITH, Edward
Resigned: 01 April 1999
Appointed Date: 01 April 1997
63 years old

Director
TURTON, Susan Jane
Resigned: 07 April 2000
Appointed Date: 01 April 1999
57 years old

LIGHTMEDIA DISPLAYS LIMITED Events

14 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10

28 Jan 2016
Total exemption small company accounts made up to 31 March 2015
30 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 10

...
... and 65 more events
10 Apr 1997
New secretary appointed
10 Apr 1997
Registered office changed on 10/04/97 from: crown house 64 whitchurch road cardiff CF4 3LX
10 Apr 1997
Director resigned
10 Apr 1997
Secretary resigned
01 Apr 1997
Incorporation

LIGHTMEDIA DISPLAYS LIMITED Charges

27 February 2014
Charge code 0334 3187 0005
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Huddleston garage newthorpe south milford leeds t/no…
22 January 2014
Charge code 0334 3187 0004
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 March 2013
Debenture
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
4 April 2003
Debenture
Delivered: 5 April 2003
Status: Satisfied on 11 November 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Fixed charge
Delivered: 7 April 2000
Status: Satisfied on 18 November 2006
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited
Description: 1996 gmc top kick truck reg no.P122 awx chassis…