NLIGHTN MULTIMEDIA LTD

Company Documents

DateDescription
10/02/2010 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 17 BRIGHTSIDE WATERLOOVILLE HAMPSHIRE PO7 7BA ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR WILFRED KEELEY

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DOUGLAS PARTNER / 04/04/2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY WILFRED KEELEY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILFRED KEELEY / 23/12/2010

View Document

21/01/1121 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 11 WICKSTEAD AVENUE GRANGE FARM MILTON KEYNES BUCKS MK8 0NP

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM SUITE C106 MK TWO BUSINESS CENTRE BARTON ROAD WATER EATON MILTON KEYNES BUCKS MK2 3HU

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 4 LECK HOUSE LAKE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1TQ

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: C/O PATRICK CHARLES & CO HAMMOND HOUSE 2259/61 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PA

View Document

10/01/0110 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: HAMMOND HOUSE 2259/61 COVENTRY ROAD, SHELDON BIRMINGHAM B26 3PA

View Document

07/12/987 December 1998 DIRECTOR RESIGNED

View Document

07/12/987 December 1998 SECRETARY RESIGNED

View Document

26/11/9826 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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