THORN LIGHTING GROUP

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

26/09/2326 September 2023 Director's details changed for Emanuel Hagspiel on 2023-08-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR MATTHEW JAMES BOUCHER

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK RUSSELL

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR MARK LEONARD JAMES RUSSELL

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COGGINS

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP WIDNER

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR PAUL MARCUS COGGINS

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

21/09/1621 September 2016 Appointment of Christopher Colin Whitehead as a secretary on 2016-09-12

View Document

21/09/1621 September 2016 SECRETARY APPOINTED CHRISTOPHER COLIN WHITEHEAD

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY ST JOHN'S SQUARE SECRETARIES LIMITED

View Document

05/05/165 May 2016 Annual return made up to 2016-05-05 with full list of shareholders

View Document

05/05/165 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

08/05/158 May 2015 Annual return made up to 2015-05-05 with full list of shareholders

View Document

08/05/158 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR PHILIP OSCAR WIDNER

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BRANDT

View Document

27/05/1427 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 28/06/2013

View Document

27/05/1427 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual return made up to 2014-05-05 with full list of shareholders

View Document

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM 20 FARRINGDON ROAD LONDON EC1M 3AP

View Document

08/05/138 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 2013-05-05 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 2012-05-05 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANTON BRANDT / 01/01/2012

View Document

05/05/115 May 2011 Annual return made up to 2011-05-05 with full list of shareholders

View Document

05/05/115 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MARTIN ANTON BRANDT

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPITZENPFEIL

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 05/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 2010-05-05 with full list of shareholders

View Document

11/05/1011 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

02/06/092 June 2009

View Document

02/06/092 June 2009 DIRECTOR APPOINTED CLAIRE THERESE THOMSON

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR LINDSAY SMALL

View Document

07/05/097 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ST JOHN'S SQUARE SECRETARIES LIMITED / 05/05/2008

View Document

15/05/0715 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: C/O PKF ACCOUNTANTS AND AUDITORS, FARRINGDON PLACE, 20 FARRINGDON ROAD, LONDON EC1M 3AP

View Document

20/12/0420 December 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS; AMEND

View Document

01/06/041 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

13/12/0313 December 2003 REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 78 HATTON GARDEN, LONDON, EC1N 8JA

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 3 KING GEORGE CLOSE, EASTERN AVENUE WEST, ROMFORD, ESSEX RM7 7PP

View Document

10/08/0210 August 2002 SECTION 394

View Document

29/07/0229 July 2002 REDUCE ISSUED CAPITAL 21/06/02

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

21/06/0221 June 2002 REREG OTHER 21/06/02

View Document

21/06/0221 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0221 June 2002 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

21/06/0221 June 2002 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

21/06/0221 June 2002 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

21/06/0221 June 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/05/0220 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/01/0224 January 2002 DELIVERY EXT'D 3 MTH 30/04/01

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1HZ

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 S366A DISP HOLDING AGM 29/03/01

View Document

20/03/0120 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0112 February 2001 ADOPT ARTICLES 01/02/01

View Document

07/02/017 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 AUDITOR'S RESIGNATION

View Document

27/10/0027 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

25/05/0025 May 2000 RETURN MADE UP TO 05/05/00; NO CHANGE OF MEMBERS

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 05/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/999 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/999 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/999 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/995 March 1999 AUDITOR'S RESIGNATION

View Document

01/02/991 February 1999 ADOPT MEM AND ARTS 19/12/98

View Document

21/01/9921 January 1999 ALTER MEM AND ARTS 12/01/99

View Document

21/01/9921 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 RE GUAR +DEB 12/01/99

View Document

06/01/996 January 1999 ADOPT MEM AND ARTS 23/12/98

View Document

06/01/996 January 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/01/996 January 1999 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

06/01/996 January 1999 REREGISTRATION PLC-PRI 23/12/98

View Document

06/01/996 January 1999 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

05/08/985 August 1998 ALLOT EQUITY SECURITIES 24/07/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/983 June 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 VARYING SHARE RIGHTS AND NAMES 15/07/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 05/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/9618 December 1996 ALTER MEM AND ARTS 29/11/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/967 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/07/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 05/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

08/12/958 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 DIR POWERS TO ALLOT 11/07/95

View Document

22/08/9522 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/956 June 1995 RETURN MADE UP TO 05/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9510 January 1995 £ IC 11857607/7344541 10/11/94 £ SR [email protected]=4513066

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 REDUCTION OF SHARE PREMIUM

View Document

01/12/941 December 1994 REDUCE SHARE PREM ACCT

View Document

29/11/9429 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9429 November 1994 £ NC 5001306/15501306 10/10/94

View Document

29/11/9429 November 1994 CONVE 10/11/94

View Document

29/11/9429 November 1994 £ NC 15501306/25000001 10/10/94

View Document

24/11/9424 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9424 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 LISTING OF PARTICULARS

View Document

09/11/949 November 1994 ALTER MEM AND ARTS 26/10/94

View Document

18/10/9418 October 1994 REDUCE SHARE PREMIUM 11/10/94

View Document

13/10/9413 October 1994 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 ALTER MEM AND ARTS 09/09/94

View Document

30/09/9430 September 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 NEW DIRECTOR APPOINTED

View Document

13/09/9413 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

09/09/949 September 1994 BALANCE SHEET

View Document

09/09/949 September 1994 AUDITORS' STATEMENT

View Document

09/09/949 September 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/09/949 September 1994 AUDITORS' REPORT

View Document

09/09/949 September 1994 ALTER MEM AND ARTS 31/08/94

View Document

09/09/949 September 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/09/949 September 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/09/949 September 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

09/09/949 September 1994 REREGISTRATION OTHER 07/09/94

View Document

25/08/9425 August 1994 RE SHARES 17/08/94

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

03/06/943 June 1994 NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

17/11/9317 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 REGISTERED OFFICE CHANGED ON 20/10/93 FROM: BROADWALK HOUSE(5TH FLOOR), 5 APPOLD STREET, LONDON, EC2A 2HA

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 NEW SECRETARY APPOINTED

View Document

27/09/9327 September 1993 NEW DIRECTOR APPOINTED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 £ NC 1000/5002303 31/08/93

View Document

22/09/9322 September 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/93

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9327 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9317 August 1993 COMPANY NAME CHANGED TRAVELINCOME SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/93

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

05/08/935 August 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company