This company is commonly known as Band Of Light Media Ltd. The company was founded 16 years ago and was given the registration number 06464226. The firm's registered office is in STOURBRIDGE. You can find them at Spencer House 114 High Street, Wordsley, Stourbridge, West Midlands. This company's SIC code is 58190 - Other publishing activities.
Name | : | BAND OF LIGHT MEDIA LTD |
---|---|---|
Company Number | : | 06464226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spencer House 114 High Street, Wordsley, Stourbridge, West Midlands, DY8 5QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Bank Street, Briercliffe, Burnley, BB10 3QW | Secretary | 04 January 2008 | Active |
Sanctuary Of Healing, Langho Centre, Dewhurst Road, Langho, Blackburn, England, BB6 8AF | Director | 04 January 2008 | Active |
Sanctuary Of Healing, Langho Centre, Dewhurst Road, Langho, Blackburn, England, BB6 8AF | Director | 04 January 2008 | Active |
Sanctuary Of Healing, Langho Centre, Dewhurst Road, Langho, Blackburn, England, BB6 8AF | Director | 04 January 2008 | Active |
Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND | Corporate Secretary | 04 January 2008 | Active |
65 Halifax Road, Briercliffe, Burnley, BB10 3QN | Director | 04 January 2008 | Active |
Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND | Corporate Director | 04 January 2008 | Active |
Ms Rachel Jane Kneen | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Sparrable Row, Burnley, England, BB10 3QW |
Nature of control | : |
|
Mr David Openshaw | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Colldale Terrace, Rossendale, England, BB4 6NY |
Nature of control | : |
|
Mr Michael George Reccia | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 719, Burnley Road, Rossendale, England, BB4 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-06-12 | Officers | Change person director company with change date. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Address | Move registers to registered office company with new address. | Download |
2014-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.