- Company Overview for BIG LIGHT PRODUCTIONS LIMITED (08018536)
- Filing history for BIG LIGHT PRODUCTIONS LIMITED (08018536)
- People for BIG LIGHT PRODUCTIONS LIMITED (08018536)
- Charges for BIG LIGHT PRODUCTIONS LIMITED (08018536)
- More for BIG LIGHT PRODUCTIONS LIMITED (08018536)
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) |
---|---|---|---|
31 Aug 2017 | AP03 | Appointment of Melissa Ann Lefante as a secretary on 30 August 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Frank Spotnitz on 25 April 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
30 Dec 2016 | MR01 | Registration of charge 080185360001, created on 29 December 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
26 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
26 Jan 2015 | AD03 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG | |
26 Jan 2015 | AP04 | Appointment of Neptune Secretaries Limited as a secretary on 18 November 2014 | |
26 Jan 2015 | AD02 | Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG | |
26 Jan 2015 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 10Th Floor, the Met Building 22 Percy Street London W1T 2BU on 26 January 2015 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jul 2014 | CH01 | Director's details changed for Mr Frank Spotnitz on 7 July 2014 | |
11 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
|
|
31 Dec 2013 | SH02 | Sub-division of shares on 14 November 2013 | |
31 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 14 November 2013
|
|
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
03 Apr 2012 | NEWINC |
Incorporation
|