FLASHING LIGHTS MEDIA LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

20/01/2520 January 2025 Change of details for Mr Mark Robert Perry as a person with significant control on 2025-01-14

View Document

20/01/2520 January 2025 Notification of Eleanor Marged Deborah Neve as a person with significant control on 2025-01-14

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/08/1928 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY JWA REGISTRARS LIMITED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT PERRY / 30/11/2016

View Document

26/11/1826 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JWA REGISTRARS LIMITED / 10/09/2018

View Document

05/06/185 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CORPORATE SECRETARY APPOINTED JWA REGISTRARS LIMITED

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM 1 THE TRONNINGS CAMDEN PARK TUNBRIDGE WELLS KENT TN2 4TN UNITED KINGDOM

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAMILLA ARNOLD

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMEON KLEIN

View Document

24/02/1624 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/10/1529 October 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR SIMEON MARK KLEIN

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MS CAMILLA LAUREN ARNOLD

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY MARK PERRY

View Document

23/01/1523 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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