About

Registered Number: 05618376
Date of Incorporation: 10/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 10 Wrens Court 48 Victoria Road, Sutton Coldfield, West Midlands, B72 1SY,

 

Having been setup in 2005, Light Box Creative Studio Ltd have registered office in Sutton Coldfield, West Midlands, it has a status of "Active". The business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Peter 01 September 2018 - 1
POLLARD, Robert John 05 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAW, Jennifer Louise 06 April 2006 04 April 2007 1
REES, Laura 04 April 2007 23 July 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 April 2020
CH01 - Change of particulars for director 28 April 2020
AD01 - Change of registered office address 28 April 2020
CS01 - N/A 13 November 2019
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 20 November 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 11 November 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 12 November 2014
AD01 - Change of registered office address 12 May 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 11 November 2013
AR01 - Annual Return 12 November 2012
CH01 - Change of particulars for director 12 November 2012
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 21 September 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 20 July 2012
RT01 - Application for administrative restoration to the register 20 July 2012
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AD01 - Change of registered office address 23 October 2009
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 08 April 2009
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 13 December 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 27 September 2007
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 20 November 2006
287 - Change in situation or address of Registered Office 20 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
225 - Change of Accounting Reference Date 18 July 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
NEWINC - New incorporation documents 10 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.