Advanced company searchLink opens in new window

BLACKLIGHT TELEVISION LIMITED

Company number 04135260

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
16 Apr 2021 AP01 Appointment of Mr Derek O'gara as a director on 16 April 2021
16 Apr 2021 AP01 Appointment of Ms Lucinda Hannah Michelle Hicks as a director on 16 April 2021
16 Apr 2021 TM01 Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021
22 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
09 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
27 Jan 2021 AD01 Registered office address changed from The Gloucester Building Kensington Village Avonmore Road London W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 27 January 2021
14 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
14 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
16 Apr 2020 TM01 Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
11 Jul 2019 AA Full accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
09 Jul 2018 AA Full accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
21 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
20 Sep 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 TM01 Termination of appointment of Robert Geoffrey Pursey as a director on 31 December 2016
21 Feb 2017 AP01 Appointment of Ms Carmel Michelle Burke as a director on 23 January 2017
06 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
16 Jan 2017 TM01 Termination of appointment of Julian Garner Freeston as a director on 31 December 2016
09 Jan 2017 AP01 Appointment of Peter Langenberg as a director on 1 November 2016
09 Jan 2017 TM01 Termination of appointment of Roderick Waldemar Lisle Henwood as a director on 1 December 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
28 Jul 2016 CH01 Director's details changed for Mr Julian Garner Freeston on 28 July 2016