- Company Overview for LIGHTBOX ONE (MANAGEMENT) LIMITED (04244824)
- Filing history for LIGHTBOX ONE (MANAGEMENT) LIMITED (04244824)
- People for LIGHTBOX ONE (MANAGEMENT) LIMITED (04244824)
- More for LIGHTBOX ONE (MANAGEMENT) LIMITED (04244824)
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) |
---|---|---|---|
26 Apr 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
06 Jun 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
09 Jan 2023 | CH01 | Director's details changed for Miss Caroline Bond on 3 January 2023 | |
09 Jan 2023 | CH04 | Secretary's details changed for Hegarty Property Management Ltd on 3 January 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to Thistledown Barn Holcot Lane Sywell Northampton NN6 0BG on 9 January 2023 | |
08 Jul 2022 | TM01 | Termination of appointment of Samuel Gareth Foulser as a director on 5 July 2022 | |
23 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Mar 2022 | AP01 | Appointment of Miss Caroline Bond as a director on 24 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
21 Jan 2022 | AD01 | Registered office address changed from P2 Lightbox Duke Street Northampton NN1 3BA England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 21 January 2022 | |
13 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
14 Jun 2021 | PSC07 | Cessation of Jonathan Peter Etheridge Julyan as a person with significant control on 1 June 2021 | |
14 Jun 2021 | CH01 | Director's details changed for Mr Samuel Gareth Foulser on 1 June 2021 | |
14 Jun 2021 | AP04 | Appointment of Hegarty Property Management Ltd as a secretary on 1 June 2021 | |
14 Jun 2021 | TM02 | Termination of appointment of Martin Stuart Cranefield as a secretary on 1 June 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
03 Mar 2021 | AAMD | Amended accounts for a dormant company made up to 31 March 2020 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Sep 2019 | TM01 | Termination of appointment of Richard Denton as a director on 2 September 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates |