- Company Overview for BLACKLIGHT TELEVISION LIMITED (04135260)
- Filing history for BLACKLIGHT TELEVISION LIMITED (04135260)
- People for BLACKLIGHT TELEVISION LIMITED (04135260)
- Charges for BLACKLIGHT TELEVISION LIMITED (04135260)
- More for BLACKLIGHT TELEVISION LIMITED (04135260)
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) |
---|---|---|---|
08 Apr 2022 | PSC02 | Notification of Banijay Media Limited as a person with significant control on 6 April 2022 | |
08 Apr 2022 | PSC07 | Cessation of Banijay Uk Limited as a person with significant control on 6 April 2022 | |
07 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
25 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
25 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
25 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
25 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
16 Apr 2021 | AP01 | Appointment of Mr Derek O'gara as a director on 16 April 2021 | |
16 Apr 2021 | AP01 | Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 16 April 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021 | |
22 Feb 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
27 Jan 2021 | AD01 | Registered office address changed from The Gloucester Building Kensington Village Avonmore Road London W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 27 January 2021 | |
14 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
14 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
16 Apr 2020 | TM01 | Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
11 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Jun 2017 | TM01 | Termination of appointment of Robert Geoffrey Pursey as a director on 31 December 2016 | |
21 Feb 2017 | AP01 | Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017 |