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)
01 Mar 2002 363s Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Jan 2002 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 31/10/01
08 Jan 2002 288a New director appointed
28 Apr 2001 395 Particulars of mortgage/charge
09 Apr 2001 123 Nc inc already adjusted 21/03/01
09 Apr 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2001 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Apr 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2001 88(2)R Ad 21/03/01--------- £ si 999@1=999 £ ic 1/1000
29 Mar 2001 MEM/ARTS Memorandum and Articles of Association
27 Mar 2001 395 Particulars of mortgage/charge
23 Feb 2001 288b Secretary resigned
23 Feb 2001 288b Director resigned
23 Feb 2001 288a New director appointed
23 Feb 2001 288a New director appointed
23 Feb 2001 288a New secretary appointed
23 Feb 2001 287 Registered office changed on 23/02/01 from: 83 leonard street london EC2A 4QS
06 Feb 2001 CERTNM Company name changed editforce LIMITED\certificate issued on 06/02/01
04 Jan 2001 NEWINC Incorporation