(AA) Micro company accounts made up to 30th April 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(12 pages)
|
(TM01) 5th January 2021 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 20th February 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th February 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th February 2019. New Address: 100 Griffins Brook Lane Bournville Birmingham West Midlands B30 1QG. Previous address: 55 Dog Kennel Lane Oldbury West Midlands B68 9LY
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(1 page)
|
(TM01) 31st March 2018 - the day director's appointment was terminated
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 14th February 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 17th, October 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 16th, October 2017
| resolution
|
Free Download
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 13th, June 2016
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 10th, June 2016
| capital
|
Free Download
(2 pages)
|
(CH01) On 1st May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th April 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st March 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st September 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2015
filed on: 20th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th April 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th April 2015: 100.00 GBP
capital
|
|
(AA) Micro company accounts made up to 30th April 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th April 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th February 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th April 2013 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 15th April 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) 17th October 2011 - the day director's appointment was terminated
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed birmingham salute media productions LIMITEDcertificate issued on 12/09/11
filed on: 12th, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 5th September 2011
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 9th September 2011
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 15th April 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 24th, June 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 15th April 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th April 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th April 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 15th April 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 6th May 2010 - the day director's appointment was terminated
filed on: 6th, May 2010
| officers
|
Free Download
(1 page)
|
(288a) On 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On 14th May 2009 Director appointed
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 14th, May 2009
| resolution
|
Free Download
(1 page)
|
(287) Registered office changed on 14/05/2009 from sloane walker LIMITED 25 longdogs lane ottery st mary devon EX11 1HU
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
(288b) On 17th April 2009 Appointment terminated director
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On 17th April 2009 Appointment terminate, secretary
filed on: 17th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, April 2009
| incorporation
|
Free Download
(6 pages)
|