LIGHT HOUSE MEDIA CENTRE

Address:
The Chubb Buildings, Fryer Street, Wolverhampton, WV1 1HT

LIGHT HOUSE MEDIA CENTRE is a business entity registered at Companies House, UK, with entity identifier is 02971032. The registration start date is September 23, 1994. The current status is Active.

Company Overview

Company Number 02971032
Company Name LIGHT HOUSE MEDIA CENTRE
Registered Address The Chubb Buildings
Fryer Street
Wolverhampton
WV1 1HT
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-09-23
Account Category FULL
Account Ref Day 29
Account Ref Month 9
Accounts Due Date 2020-01-31
Accounts Last Update 2018-03-31
Returns Due Date 2016-10-21
Returns Last Update 2015-09-23
Confirmation Statement Due Date 2021-10-07
Confirmation Statement Last Update 2020-09-23
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
56101 Licensed restaurants
59140 Motion picture projection activities
85520 Cultural education
90040 Operation of arts facilities

Office Location

Address THE CHUBB BUILDINGS
FRYER STREET
Post Town WOLVERHAMPTON
Post Code WV1 1HT

Companies with the same location

Entity Name Office Address
ROB HAMPTON ADVERTISING LIMITED The Chubb Buildings, Fryer Street, Wolverhampton, West Midlands, WV1 1HT, England
ROB HAMPTON HOLDINGS LIMITED The Chubb Buildings, Fryer Street, Wolverhampton, West Midlands, WV1 1HT, England

Companies with the same post code

Entity Name Office Address
EPA EXCELLENCE LIMITED Suite 11 Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, England
REFAGENT LTD Suite K6, Chubb Building Fryer Street, Suite K6, Chubb Building, Wolverhampton, WV1 1HT, United Kingdom
BARRIE DIRECT PAYMENT SOLUTIONS LTD Suite 7 Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, England
NASZE BIURO LTD Suite 14, Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, England
LOTUS SOCIAL HOUSING LIMITED Suite 12-15 Chubb Buildings, Fryer Street, Wolverhampton, West Midlands, WV1 1HT, United Kingdom
TYRE RECYCLING DIRECT LTD Chubb Building Suite 12-15, Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom
LOTUS SUPPORT SOLUTIONS LTD Suite 12 - 15 Chubb Buildings, Fryer Street, Wolverhampton, WV1 1HT, England
OSG SERVICE GROUP LTD Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, England
ENPRO CONSULTING LIMITED Suite 17, The Chubb Buildings, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom
24/7 SUPPORT SERVICES LTD K7 Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JEFFS, Kelly Jayne Secretary (Active) The Chubb Buildings, Fryer Street, Wolverhampton, WV1 1HT /
1 June 2012
/
COATES, Jamie Director (Active) 5 The Burrow, Wolverhampton, West Midlands, WV3 9DD September 1956 /
17 September 2007
British /
England
Consultant Architect
COPESTAKE, Catherine Anne Director (Active) Silver Birches House, 72 Wergs Road, Wolverhampton, West Midlands, England, WV6 9BN August 1956 /
3 December 2012
English /
United Kingdom
Company Director
EDWARDS, Nicolette Anne Director (Active) 12 East Pathway, Harborne, Birmingham, England, B17 9DN May 1974 /
28 October 2015
British /
England
Marketing Director
KELLY, Ronald William Director (Active) 46 Mount Road, Penn, Wolverhampton, West Midlands, WV4 5SW July 1953 /
19 November 2007
British /
United Kingdom
Maintenance Engineering
YOUNG, Victor Charles Director (Active) 24 Donnerville Gardens, Admaston, Telford, Shropshire, England, TF5 0DE May 1947 /
3 December 2012
British /
United Kingdom
Retired Civil Servant
CHALLENGER, Frank Cyril Secretary (Resigned) 30 Church Walk, Penn Fields, Wolverhampton, England, WV3 7BY /
23 September 1994
/
BARKER, Susan Director (Resigned) West Farmhouse, Ruckley, Acton Burnell, Shropshire, SY5 7HR January 1952 /
12 March 1996
British /
Broadcaster
CLAYTON, Paul Director (Resigned) The Vicarage, Manlove Street, Wolverhampton, WV3 0HG December 1960 /
20 November 2001
British /
Teacher
COTTERELL, John David Director (Resigned) Old Wildicote Cottage Rushey Lane, Boningale, Albrighton, Shropshire, WV7 3AZ November 1940 /
23 September 1994
British /
Chartered Accountant
DE KEYSER, Kirsten Director (Resigned) 1 Somerleyton Avenue, Kidderminster, Worcestershire, DY10 3AS February 1956 /
24 March 1997
Danish /
Tv Producer
HARTE, David Michael Director (Resigned) 67 Beaumint Road, Bournville, Birmingham, West Midlands, B30 2EB July 1968 /
22 November 2004
British /
England
Lecturer
HAWKINS, Claire Elizabeth Director (Resigned) 4 Park Dale Court, Parkdale East, Wolverhampton, West Midlands, United Kingdom, WV1 4SR January 1987 /
3 December 2012
British /
United Kingdom
Marketing Officer
HUGHES, Jonathan Director (Resigned) 74 Wynn Road, Penn, Wolverhampton, West Midlands, WV4 4AN March 1953 /
17 December 2007
British /
United Kingdom
Lecturer
HURD, Geoff Director (Resigned) The Chubb Buildings, Fryer Street, Wolverhampton, WV1 1HT September 1948 /
1 October 2009
British /
United Kingdom
Retired
LOVELL, Alan George Director (Resigned) 74 Moor Street, Coventry, West Midlands, CV5 6EU June 1935 /
23 May 1996
British /
Lecturer
LYNAGH, Catherine Elizabeth Director (Resigned) 17 High Brow, Birmingham, West Midlands, B17 9EW September 1966 /
17 May 1999
British /
Chartered Accountant
SARGEANT, Richard Athelstan Director (Resigned) 99 North Road, Harborne, Birmingham, West Midlands, B17 9PE July 1954 /
17 May 1999
British /
College Manager
SCOTT, Tatty Jane Director (Resigned) 10 Mountserrat Road, Bromsgrove, Worcestershire, England, B60 2RX May 1972 /
3 December 2012
British /
United Kingdom
Project Director
SIMCOCK, Barbara Director (Resigned) Flat 2 28 Tettenhall Road, Wolverhampton, WV1 4SL October 1936 /
23 September 1994
British /
Business Consultant
TOMLINSON, Michael Director (Resigned) Burcot House 38 Stockwell Road, Tettenhall, Wolverhampton, West Midlands, WV6 9PG November 1948 /
23 September 1994
British /
United Kingdom
Solicitor
VILLA, Nerina Director (Resigned) 5 Bull Street, Harborne, Birmingham, West Midlands, England, B17 0HH August 1975 /
3 December 2012
British /
England
Video Producer/Director
WALIA, Sunandan Singh Director (Resigned) 18 Elford Road, Harborne, Birmingham, West Midlands, B17 0SG April 1950 /
12 May 1999
British /
England
Producer/Director

Competitor

Search similar business entities

Post Town WOLVERHAMPTON
Post Code WV1 1HT
Category media
SIC Code 56101 - Licensed restaurants
Category + Posttown media + WOLVERHAMPTON

Improve Information

Please provide details on LIGHT HOUSE MEDIA CENTRE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches