BAND OF LIGHT MEDIA LTD

Spencer House 114 High Street Spencer House 114 High Street, Stourbridge, DY8 5QR, West Midlands
StatusACTIVE
Company No.06464226
CategoryPrivate Limited Company
Incorporated04 Jan 2008
Age16 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

BAND OF LIGHT MEDIA LTD is an active private limited company with number 06464226. It was incorporated 16 years, 6 months, 10 days ago, on 04 January 2008. The company address is Spencer House 114 High Street Spencer House 114 High Street, Stourbridge, DY8 5QR, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Mr Michael George Reccia

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Mr David Openshaw

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Ms Rachel Jane Kneen

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Jan 2015

Category: Address

Type: AD04

New address: Spencer House 114 High Street Wordsley Stourbridge West Midlands DY8 5QR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Move registers to sail company

Date: 10 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Rachel Jane Kneen

Documents

View document PDF

Change sail address company

Date: 10 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: David Openshaw

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Michael George Reccia

Documents

View document PDF

Legacy

Date: 27 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter marshall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 30/01/09\gbp si 3@1=3\gbp ic 1/4\

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 14/01/2009 from corner chambers 590A kingsbury road birmingham B24 9ND

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed peter david marshall

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed rachel jane kneen

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael george reccia

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed david openshaw

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 04/01/08--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M.B.INVESTMENTS LIMITED

58 ST AIDANS ROAD,BRISTOL,BS5 8RS

Number:00654814
Status:ACTIVE
Category:Private Limited Company

ANDY FURDU ENGINEERING LIMITED

267 KENTON LANE,HARROW,HA3 8RR

Number:11194720
Status:ACTIVE
Category:Private Limited Company

BREDBURY HYDROPONICS LIMITED

19 HARROGATE WAY,SOUTHPORT,PR9 8JN

Number:09360549
Status:ACTIVE
Category:Private Limited Company

CANNOCK RESPRAYS LIMITED

170 STAFFORD ROAD,CANNOCK,WS11 4AH

Number:04033370
Status:ACTIVE
Category:Private Limited Company

DISSENSION LIMITED

98 LANCASTER ROAD,STAFFORDSHIRE,ST5 1DS

Number:06330483
Status:ACTIVE
Category:Private Limited Company

DUNGANNON AUTO BODY CENTRE LIMITED

UNIT 2 COTTAGEQUINN YARD,DUNGANNON,BT71 7PG

Number:NI631564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source