LIGHT BOX PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Matthew Richards as a director on 2025-05-18

View Document

19/05/2519 May 2025 Termination of appointment of Matthew Richards as a director on 2025-05-19

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-08-31

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/04/2318 April 2023 Termination of appointment of Christopher David Rushton as a director on 2023-04-18

View Document

03/03/233 March 2023 Registered office address changed from 12 Carolina House Dove Street Bristol BS2 8LJ England to 7 Shelley Close Bristol BS5 7HQ on 2023-03-03

View Document

07/01/197 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

01/12/171 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARFOOT

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM OLD SCHOOLHOUSE SALISBURY STREET BARTON HILL BRISTOL BS5 9UD ENGLAND

View Document

22/11/1622 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY CATHERINE BARFOOT / 27/05/2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM C/O LUCY BARFOOT FFF, 110 LONG ASHTON ROAD LONG ASHTON BRISTOL BS41 9LS

View Document

22/12/1522 December 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 13/08/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 12 12 CAROLINA HOUSE DOVE STREET BRISTOL BS2 8LJ ENGLAND

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM C/O THE HAPPINESS PROJECT 17A BROADMEAD GALLERY THE GALLERIES BRISTOL BS1 3XD

View Document

16/12/1416 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 13/08/14 NO MEMBER LIST

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 21 UNION GALLERY BROADMEAD BRISTOL AVON BS1 3XD UNITED KINGDOM

View Document

02/12/132 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 13/08/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR KATHRYN JOHN

View Document

08/05/138 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 13/08/12 NO MEMBER LIST

View Document

01/05/121 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR NIGEL ANTHONY BARFOOT

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID RUSHTON / 22/02/2012

View Document

19/08/1119 August 2011 13/08/11 NO MEMBER LIST

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID RUSHTON / 18/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE MARGARET DUGGAN / 19/08/2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY CATHERINE BARFOOT / 19/08/2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM STOKES CROFT STUDIOS LTD 2 THOMAS STREET STOKES CROFT BRISTOL BS1 3RB

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MISS KATHRYN ELIZABETH MARY JOHN

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUCY CATHERINE BARFOOT / 10/06/2011

View Document

02/12/102 December 2010 DIRECTOR APPOINTED CHRISTOPHER DAVID RUSHTON

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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