SPOTLIGHT ACADEMY AND ENTERTAINMENTS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

22/07/2422 July 2024 Application to strike the company off the register

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-05

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

05/10/235 October 2023 Annual accounts for year ending 05 Oct 2023

View Accounts

17/07/2317 July 2023 Certificate of change of name

View Document

04/07/234 July 2023 Micro company accounts made up to 2022-10-05

View Document

06/04/236 April 2023 Director's details changed for Mr David Baker on 2023-04-06

View Document

04/04/234 April 2023 Registered office address changed from Blackpool Enterprise Centre Lytham Road Blackpool FY4 1EW England to Blackpool Enterprise Centre 291 - 305 Lytham Road Blackpool FY4 1EW on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE England to Blackpool Enterprise Centre Lytham Road Blackpool FY4 1EW on 2023-04-03

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

05/10/225 October 2022 Annual accounts for year ending 05 Oct 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

05/10/215 October 2021 Annual accounts for year ending 05 Oct 2021

View Accounts

04/07/214 July 2021 Micro company accounts made up to 2020-10-05

View Document

05/10/205 October 2020 Annual accounts for year ending 05 Oct 2020

View Accounts

05/10/195 October 2019 Annual accounts for year ending 05 Oct 2019

View Accounts

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/10/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM PO BOX UNIT 148 TELLCOM BUSINESS CENTRE 20 CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QA ENGLAND

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM COMMUNICATIONS HOUSE 290 MOSTON LANE MANCHESTER LANCASHIRE M40 9WB ENGLAND

View Document

05/10/185 October 2018 Annual accounts for year ending 05 Oct 2018

View Accounts

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/10/17

View Document

22/02/1822 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2017

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY DAVID BAKER

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

05/10/175 October 2017 Annual accounts for year ending 05 Oct 2017

View Accounts

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BAKER

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/10/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts for year ending 05 Oct 2016

View Accounts

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAKER / 02/02/2016

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM COMMUNICATIONS HOUSE 290 MOSTON LANE MANCHESSTER LANCASHIRE M40 9WB

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM ADVANTAGE BUSINESS CENTRE 132-134 GREAT ANCOATS STREET MANCHESTER LANCASHIRE M4 6DE ENGLAND

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAKER / 29/01/2016

View Document

29/01/1629 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAKER / 28/01/2016

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAKER / 04/01/2016

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM C/O UNIT 1 TELLCOM BUSINESS CENTRE 190 20 CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4QA ENGLAND

View Document

08/09/158 September 2015 COMPANY NAME CHANGED WEM INDUSTRIES LTD CERTIFICATE ISSUED ON 08/09/15

View Document

10/07/1510 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAKER / 09/07/2015

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAKER / 09/07/2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM C/O UNIT 1 TELLCOM BUSINESS CENTRE 190 20 CLIFTON ROAD BLACKPOOL LANCASHIRE FY4 4WQ ENGLAND

View Document

05/06/155 June 2015 CURREXT FROM 31/05/2016 TO 05/10/2016

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 190 20 CLIFTON ROAD BLACKPOOL LANCASHIRE FY44WQ ENGLAND

View Document

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 6 CLIFF PLACE BLACKPOOL FY29JT UNITED KINGDOM

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID BAKER / 29/05/2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BAKER / 29/05/2015

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