(CS01) Confirmation statement with no updates Wednesday 17th January 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 17th January 2023
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th January 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 17th January 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On Friday 15th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 1st September 2016
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 17th January 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 12th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Begbies 9 Bonhill Street London EC2A 4DJ to Church View Castleton Rise Castleton Cardiff Cardiff CF3 2WA on Friday 12th February 2016
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 17th January 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 9th January 2015.
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 9th January 2015
filed on: 9th, January 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Begbies Chettle Agar Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on Wednesday 19th November 2014
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed holly bickerton media LIMITEDcertificate issued on 17/10/14
filed on: 17th, October 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 17th January 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 28th March 2014
capital
|
|
(NEWINC) Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(21 pages)
|