About

Registered Number: 05970660
Date of Incorporation: 18/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 & 3 Rural Business Development Centre, Nant-Y-Ci, Carmarthen, Carmarthenshire, SA33 5DR

 

Based in Carmarthen, Blue Light Publishing Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Williams, Adrian, Williams, Greg Havard, Williams, Hannah Magdalen, Williams, Nicola Louise, Lewis, Richard Wayne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Adrian 18 October 2006 - 1
WILLIAMS, Greg Havard 18 October 2006 - 1
WILLIAMS, Hannah Magdalen 09 March 2015 - 1
WILLIAMS, Nicola Louise 09 March 2015 - 1
LEWIS, Richard Wayne 18 October 2006 31 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 04 May 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
CH01 - Change of particulars for director 27 January 2020
AAMD - Amended Accounts 29 October 2019
AAMD - Amended Accounts 01 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 08 January 2019
RESOLUTIONS - N/A 05 November 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 07 June 2017
RESOLUTIONS - N/A 22 May 2017
SH08 - Notice of name or other designation of class of shares 17 May 2017
RP04CS01 - N/A 08 May 2017
RP04AR01 - N/A 08 May 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 18 November 2015
SH08 - Notice of name or other designation of class of shares 08 April 2015
RESOLUTIONS - N/A 01 April 2015
CC04 - Statement of companies objects 01 April 2015
CH01 - Change of particulars for director 24 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
CH03 - Change of particulars for secretary 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AD01 - Change of registered office address 18 March 2015
SH01 - Return of Allotment of shares 18 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 29 October 2013
MR01 - N/A 25 October 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH01 - Change of particulars for director 23 October 2012
CH03 - Change of particulars for secretary 12 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AD01 - Change of registered office address 28 January 2011
AR01 - Annual Return 19 December 2009
AA - Annual Accounts 18 December 2009
288b - Notice of resignation of directors or secretaries 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
287 - Change in situation or address of Registered Office 31 July 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 02 October 2008
287 - Change in situation or address of Registered Office 02 April 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 01 December 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
225 - Change of Accounting Reference Date 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.