UKBizDB.co.uk

BAND OF LIGHT MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Spencer House 114 High Street, Wordsley, Stourbridge, West Midlands, DY8 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Bank Street, Briercliffe, Burnley, BB10 3QW

Secretary04 January 2008Active
Sanctuary Of Healing, Langho Centre, Dewhurst Road, Langho, Blackburn, England, BB6 8AF

Director04 January 2008Active
Sanctuary Of Healing, Langho Centre, Dewhurst Road, Langho, Blackburn, England, BB6 8AF

Director04 January 2008Active
Sanctuary Of Healing, Langho Centre, Dewhurst Road, Langho, Blackburn, England, BB6 8AF

Director04 January 2008Active
Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND

Corporate Secretary04 January 2008Active
65 Halifax Road, Briercliffe, Burnley, BB10 3QN

Director04 January 2008Active
Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND

Corporate Director04 January 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-06-12Officers

Change person director company with change date.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type total exemption small.

Download
2015-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-07Address

Move registers to registered office company with new address.

Download
2014-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.