BLACK LIGHT ENTERTAINMENT LIMITED
Status | ACTIVE |
Company No. | 04407170 |
Category | Private Limited Company |
Incorporated | 02 Apr 2002 |
Age | 22 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
BLACK LIGHT ENTERTAINMENT LIMITED is an active private limited company with number 04407170. It was incorporated 22 years, 27 days ago, on 02 April 2002. The company address is 12 Lockwood Court 12 Lockwood Court, New Malden, KT3 3LP, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type dormant
Date: 06 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type dormant
Date: 18 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-06
New address: 12 Lockwood Court Springfield Place New Malden KT3 3LP
Old address: 12 Springfield Place New Malden KT3 3LP England
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
Old address: 12 12 Lockwood Court Springfield Place New Malden KT3 3LP England
New address: 12 Springfield Place New Malden KT3 3LP
Change date: 2022-04-06
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-05
New address: 12 12 Lockwood Court Springfield Place New Malden KT3 3LP
Old address: 44E Cromwell Road Teddington Middlesex TW11 9EN
Documents
Elect to keep the directors register information on the public register
Date: 14 Feb 2022
Category: Officers
Sub Category: Register
Type: EH01
Documents
Accounts with accounts type dormant
Date: 24 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type dormant
Date: 13 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type dormant
Date: 12 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type dormant
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type dormant
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Accounts with accounts type dormant
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type dormant
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 23 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Accounts with accounts type dormant
Date: 14 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type dormant
Date: 23 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type dormant
Date: 25 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change person secretary company with change date
Date: 27 Apr 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-02-04
Officer name: Louie Jason Salto
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Louie Jason Salto
Change date: 2011-02-04
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 04 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jesse Lee Salto
Change date: 2011-02-04
Documents
Accounts with accounts type dormant
Date: 17 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jesse Lee Salto
Change date: 2010-04-02
Documents
Change person director company with change date
Date: 27 Apr 2010
Action Date: 02 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-02
Officer name: Louie Jason Salto
Documents
Accounts with accounts type dormant
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann-Marie Salto
Change date: 2010-01-19
Documents
Change registered office address company with date old address
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Address
Type: AD01
Old address: 166 Lincoln Avenue Twickenham Middlesex TW2 6NW Uk
Change date: 2010-01-19
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 29/04/2009 from 166 lincoln avenue twickenham middlesex TW2 6NW uk
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 29/04/2009 from 10 first cross road twickenham middlesex TW2 5QA uk
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ann-marie salto / 19/04/2009
Documents
Accounts with accounts type dormant
Date: 04 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 19/09/2008 from mulberry house, 11, ancliff square, avoncliff bradford-on-avon wiltshire BA15 2HD
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 21 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/06; full list of members
Documents
Legacy
Date: 24 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 24/04/06 from: mulberry house, 11,ancliff square, avoncliff bradford-on-avon wiltshire BA15 2HD
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Apr 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Apr 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 28/02/06 from: homewood cottage hinton charterhouse bath BA2 7TB
Documents
Accounts with accounts type dormant
Date: 25 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 05 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 05/10/05 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
Documents
Legacy
Date: 28 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 04 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 29 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/04/02--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 21 May 2002
Category: Address
Type: 287
Description: Registered office changed on 21/05/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
Documents
Legacy
Date: 24 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
45 JERMYN STREET,LIVERPOOL,L8 2XA
Number: | 09931418 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4F, INGRAM HOUSE,GLASGOW,G1 1DA
Number: | SC613109 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BISHOPS' COLLEGE,CHESHUNT,EN8 9XP
Number: | OC375282 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2 HEATH ROAD,CAMBRIDGE,CB25 0LA
Number: | 08236686 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ORCHARD HOUSE,LOWER SHOTLEY QUARTER,DH8 9TE
Number: | 08624702 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 TOLWORTH BROADWAY,SURBITON,KT6 7JB
Number: | 09785452 |
Status: | ACTIVE |
Category: | Private Limited Company |