Company NameLights,Camera And Action Ltd
DirectorWilliam Elliott Dixon
Company StatusActive - Proposal to Strike off
Company Number06889262
CategoryPrivate Limited Company
Incorporation Date28 April 2009(15 years ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr William Elliott Dixon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2022(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleEntertainment Agent
Country of ResidenceUnited Kingdom
Correspondence Address58 Hedley Street
Gosforth
Newcastle Upon Tyne
NE3 1DL
Director NameMr David John Edgar
Date of BirthJune 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Elsenham Street
Southfields
London
SW18 5NS
Director NameMrs Judith Anne Parker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Royal
Allendale Road
Hexham
Northumberland
NE46 2NJ
Secretary NameJudith Parker
StatusResigned
Appointed28 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMount Royal Allendale Road
Hexham
Northumberland
NE46 2NJ
Director NameMr Mark Norman Murray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2009(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 28 January 2018)
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address4 Monks Terrace
Hexham
Northumberland
NE46 1HS
Secretary NameMr Mark Murray
StatusResigned
Appointed01 December 2009(7 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 28 January 2018)
RoleCompany Director
Correspondence Address4 Monks Terrace
Hexham
Northumberland
NE46 1HS
Director NameMr Anthony Thomas Lapping
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed28 January 2018(8 years, 9 months after company formation)
Appointment Duration5 days (resigned 02 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Hedley Street
Gosforth
Newcastle Upon Tyne
NE3 1DL
Director NameMr William Elliott Dixon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2018(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 May 2020)
RoleEntertainment Agent
Country of ResidenceUnited Kingdom
Correspondence Address58 Hedley Street
Gosforth
Newcastle Upon Tyne
NE3 1DL
Director NameMr Anthony Thomas Lapping
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2020(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58a Hedley Street
Gosforth
Newcastle Upon Tyne
NE3 1DL

Contact

Websitenorthernupstart.com
Email address[email protected]
Telephone0191 2763685
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address58 Hedley Street
Gosforth
Newcastle Upon Tyne
NE3 1DL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

5.1k at £0.01Judith Holder
36.62%
Ordinary
4.9k at £0.01Mark Murray
35.18%
Ordinary
488 at £0.01Deborah Manners
3.50%
Ordinary
488 at £0.01Lisa Opie
3.50%
Ordinary
3k at £0.01Northstar Equity Investors LTD
21.19%
Ordinary B

Financials

Year2014
Net Worth-£23,457
Cash£448
Current Liabilities£25,945

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 January 2023 (1 year, 3 months ago)
Next Return Due14 February 2024 (overdue)

Filing History

25 May 2023Micro company accounts made up to 30 April 2023 (2 pages)
21 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 December 2022Voluntary strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
20 October 2022Application to strike the company off the register (3 pages)
27 May 2022Micro company accounts made up to 30 April 2022 (2 pages)
31 January 2022Cessation of Anthony Thomas Lapping as a person with significant control on 30 January 2022 (1 page)
31 January 2022Notification of William Elliott Dixon as a person with significant control on 31 January 2022 (2 pages)
31 January 2022Termination of appointment of Anthony Thomas Lapping as a director on 30 January 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
31 January 2022Appointment of Mr William Elliott Dixon as a director on 30 January 2022 (2 pages)
20 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 30 April 2021 (2 pages)
29 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
21 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
7 May 2020Notification of Anthony Thomas Lapping as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Cessation of William Elliott Dixon as a person with significant control on 6 May 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
6 May 2020Appointment of Mr Anthony Thomas Lapping as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of William Elliott Dixon as a director on 6 May 2020 (1 page)
23 October 2019Compulsory strike-off action has been discontinued (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
16 October 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
16 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 February 2018Cessation of Anthony Thomas Lapping as a person with significant control on 2 February 2018 (1 page)
3 February 2018Notification of William Elliott Dixon as a person with significant control on 2 February 2018 (2 pages)
3 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
3 February 2018Appointment of Mr William Elliott Dixon as a director on 2 February 2018 (2 pages)
3 February 2018Termination of appointment of Anthony Thomas Lapping as a director on 2 February 2018 (1 page)
31 January 2018Cessation of Mark Norman Murray as a person with significant control on 28 January 2018 (1 page)
29 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-28
(3 pages)
29 January 2018Registered office address changed from 4 Monks Terrace Hexham Northumberland NE46 1HS to 58 Hedley Street Gosforth Newcastle upon Tyne NE3 1DL on 29 January 2018 (1 page)
28 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
28 January 2018Termination of appointment of Mark Norman Murray as a director on 28 January 2018 (1 page)
28 January 2018Notification of Anthony Thomas Lapping as a person with significant control on 28 January 2018 (2 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 January 2018Termination of appointment of Mark Murray as a secretary on 28 January 2018 (1 page)
28 January 2018Termination of appointment of Judith Anne Parker as a director on 28 January 2018 (1 page)
28 January 2018Appointment of Mr Anthony Thomas Lapping as a director on 28 January 2018 (2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
29 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
29 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
16 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 139.28
(5 pages)
16 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 139.28
(5 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 139.28
(5 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 139.28
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
29 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 June 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 April 2013Director's details changed for Mrs Judith Anne Parker on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mrs Judith Anne Parker on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mrs Judith Anne Parker on 8 April 2013 (2 pages)
19 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 139.28
(5 pages)
13 October 2011Resolutions
  • RES13 ‐ Subdivision of shares 07/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
13 October 2011Sub-division of shares on 7 October 2011 (6 pages)
13 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 139.28
(5 pages)
13 October 2011Resolutions
  • RES13 ‐ Subdivision of shares 07/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
13 October 2011Sub-division of shares on 7 October 2011 (6 pages)
13 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 139.28
(5 pages)
13 October 2011Sub-division of shares on 7 October 2011 (6 pages)
4 August 2011Registered office address changed from 4 Monks Terrace Hexham Northumberland NE46 1HS England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Mount Royal Allendale Road Hexham Northumberland NE46 2NJ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Mount Royal Allendale Road Hexham Northumberland NE46 2NJ on 4 August 2011 (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from 4 Monks Terrace Hexham Northumberland NE46 1HS England on 4 August 2011 (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Mount Royal Allendale Road Hexham Northumberland NE46 2NJ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 4 Monks Terrace Hexham Northumberland NE46 1HS England on 4 August 2011 (1 page)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 August 2010Termination of appointment of Judith Parker as a secretary (2 pages)
2 August 2010Termination of appointment of Judith Parker as a secretary (2 pages)
7 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (13 pages)
7 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (13 pages)
1 December 2009Appointment of Mr Mark Norman Murray as a director (2 pages)
1 December 2009Appointment of Mr Mark Norman Murray as a director (2 pages)
1 December 2009Appointment of Mr Mark Murray as a secretary (1 page)
1 December 2009Appointment of Mr Mark Murray as a secretary (1 page)
28 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
28 October 2009Company name changed upstart tv LIMITED\certificate issued on 28/10/09
  • CONNOT ‐
(3 pages)
28 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
28 October 2009Company name changed upstart tv LIMITED\certificate issued on 28/10/09
  • CONNOT ‐
(3 pages)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
12 October 2009Termination of appointment of David Edgar as a director (1 page)
12 October 2009Termination of appointment of David Edgar as a director (1 page)
28 April 2009Incorporation (17 pages)
28 April 2009Incorporation (17 pages)