SPOTLIGHT COSTUMES LTD

The Wherry The Wherry, Halesworth, IP19 8ET, England
StatusACTIVE
Company No.08783313
CategoryPrivate Limited Company
Incorporated20 Nov 2013
Age10 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

SPOTLIGHT COSTUMES LTD is an active private limited company with number 08783313. It was incorporated 10 years, 5 months, 29 days ago, on 20 November 2013. The company address is The Wherry The Wherry, Halesworth, IP19 8ET, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jenny Louise Raven

Change date: 2021-11-20

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-20

Psc name: Ms Sandra Elizabeth Middleton

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jenny Louise Raven

Change date: 2021-11-20

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-20

Officer name: Ms Sandra Elizabeth Middleton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jenny Louise Raven

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sandra Elizabeth Middleton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Old address: Unit 32 Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TD England

Change date: 2016-09-22

New address: The Wherry Quay Street Halesworth IP19 8ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Address

Type: AD01

New address: Unit 32 Ellough Industrial Estate Ellough Beccles Suffolk NR34 7TD

Change date: 2016-08-05

Old address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Old address: The Old Surgery 1B Cannerby Lane Norwich Norfolk NR7 8NQ

New address: Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB

Change date: 2015-12-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Incorporation company

Date: 20 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALDIA (COOMBELANDS) LIMITED

52 RAVENSFIELD GARDENS,EPSOM,KT19 0SR

Number:08179025
Status:LIQUIDATION
Category:Private Limited Company

DANE ROAD LIMITED

132 DANE ROAD,SALE,M33 2BZ

Number:09618110
Status:ACTIVE
Category:Private Limited Company

KEPI 75 LTD

2 ARTHUR COURT,CHELMSFORD,CM1 4NE

Number:07806834
Status:ACTIVE
Category:Private Limited Company

KISHAWI LIMITED

15 OAKWOOD COURT,ALTRINCHAM,WA14 3DJ

Number:07108255
Status:ACTIVE
Category:Private Limited Company

MILLMEAD MOTORS LIMITED

12 MERIDIAN MOTOR PARK,TROWBRIDGE,BA14 0BJ

Number:00687305
Status:ACTIVE
Category:Private Limited Company

PROUDVALUECONSULTANTS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08950312
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