Lumina Display Systems Limited COLCHESTER


Lumina Display Systems started in year 1991 as Private Limited Company with registration number 02631530. The Lumina Display Systems company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Colchester at 2 Beacon End Courtyard. Postal code: CO3 0NU.

At present there are 3 directors in the the firm, namely Janice B., Kirk B. and Dawn B.. In addition one secretary - Janice B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lumina Display Systems Limited Address / Contact

Office Address 2 Beacon End Courtyard
Office Address2 London Road Stanway
Town Colchester
Post code CO3 0NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02631530
Date of Incorporation Tue, 23rd Jul 1991
Industry Television programme production activities
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Janice B.

Position: Secretary

Appointed: 12 September 2010

Janice B.

Position: Director

Appointed: 07 April 2009

Kirk B.

Position: Director

Appointed: 27 August 1991

Dawn B.

Position: Director

Appointed: 23 July 1991

Desmond M.

Position: Secretary

Appointed: 07 April 2009

Resigned: 12 September 2010

Janice B.

Position: Secretary

Appointed: 22 May 2007

Resigned: 07 April 2008

Jennifer G.

Position: Director

Appointed: 06 April 1993

Resigned: 23 June 2008

Barry G.

Position: Director

Appointed: 06 April 1992

Resigned: 23 June 2008

Jennifer G.

Position: Secretary

Appointed: 23 July 1991

Resigned: 22 May 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 July 1991

Resigned: 23 July 1991

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Kirk B. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Janice B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Kirk B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Janice B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand435 355169 37673 209145 357156 782382 101417 524185 207
Current Assets613 131697 320595 751577 396460 718670 524625 329393 489
Debtors177 776527 944522 542432 039303 936288 423207 80576 642
Net Assets Liabilities444 846329 904411 245477 312428 240578 536524 669366 880
Other Debtors4 995434 031346 52726 96635 26527 23127 28526 592
Property Plant Equipment28 96324 52725 67218 48928 57631 68850 818 
Other
Accumulated Depreciation Impairment Property Plant Equipment212 664437 51935 45350 18968 34191 036113 7544 491
Average Number Employees During Period66665555
Creditors191 455388 242167 097115 95858 439121 061141 82366 690
Disposals Decrease In Depreciation Impairment Property Plant Equipment -208 484      
Disposals Property Plant Equipment -208 484      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 38 50038 50038 50038 500   
Increase From Depreciation Charge For Year Property Plant Equipment 16 37117 70114 73618 15222 69522 71818 979
Net Current Assets Liabilities421 676309 078388 188461 438402 279549 463483 506326 799
Other Creditors66 832241 29297 30640 83141 37219 52380 52930 349
Other Taxation Social Security Payable122 01587 66658 97464 0406 46389 90951 30427 296
Property Plant Equipment Gross Cost241 627462 04661 12568 67896 917122 724164 57214 930
Provisions For Liabilities Balance Sheet Subtotal5 7933 7002 6152 6152 6152 6159 6559 402
Total Additions Including From Business Combinations Property Plant Equipment 11 93518 8477 55328 23925 80741 84824 129
Total Assets Less Current Liabilities450 639333 604413 860479 927430 855581 151534 324376 282
Trade Creditors Trade Payables2 60859 28410 81711 08710 60411 6299 9909 045
Trade Debtors Trade Receivables172 78167 30399 73395 7701 95537 1522 68050 050

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 7th, March 2024
Free Download (9 pages)

Company search

Advertisements