Advanced company searchLink opens in new window

NLIGHTN MULTIMEDIA LTD

Company number 03674714

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2021 DS01 Application to strike the company off the register
26 Jan 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
10 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
07 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
21 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
03 Jul 2013 AD01 Registered office address changed from 17 Brightside Waterlooville Hampshire PO7 7BA England on 3 July 2013
04 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 CH01 Director's details changed for Kevin Douglas Partner on 4 April 2012
04 Apr 2012 TM01 Termination of appointment of Wilfred Keeley as a director
04 Apr 2012 TM02 Termination of appointment of Wilfred Keeley as a secretary
05 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders