Advanced company searchLink opens in new window

BIRMINGHAM CENTRE FOR MEDIA ARTS LIMITED

Company number 02753780

Filter by category

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)
19 May 2014 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jan 2014 4.68 Liquidators' statement of receipts and payments to 16 December 2013
06 Nov 2013 AD01 Registered office address changed from C/O Ntr Book Keeping Telsen Industrial Centre 55 Thomas Street Birmingham B6 4TN on 6 November 2013
28 Dec 2012 AD01 Registered office address changed from C/O Ntr Book Keeping Telsen Industrial Centre 55 Thomas Street Birmingham B6 4TN United Kingdom on 28 December 2012
27 Dec 2012 4.20 Statement of affairs with form 4.19
27 Dec 2012 600 Appointment of a voluntary liquidator
27 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Oct 2012 AR01 Annual return made up to 1 October 2012 no member list
22 Oct 2012 TM01 Termination of appointment of Zosia Swidlicka as a director
22 Oct 2012 AD01 Registered office address changed from 140 Heath Mill Lane Birmingham West Midlands B9 4AR on 22 October 2012
22 Oct 2012 TM01 Termination of appointment of Zosia Swidlicka as a director
12 Dec 2011 AA Accounts for a small company made up to 31 March 2011
28 Oct 2011 AR01 Annual return made up to 1 October 2011 no member list
09 Dec 2010 AA Accounts for a small company made up to 31 March 2010
29 Oct 2010 AR01 Annual return made up to 1 October 2010 no member list
29 Oct 2010 AP01 Appointment of Miss Tara Tomes as a director
11 Mar 2010 AP01 Appointment of Mr Malkeet N/a Hunspal as a director
26 Feb 2010 TM01 Termination of appointment of Joan Gibbons as a director
26 Feb 2010 TM01 Termination of appointment of Simon Garbett as a director
26 Feb 2010 TM02 Termination of appointment of Simon Garbett as a secretary
19 Jan 2010 AA Accounts for a small company made up to 31 March 2009
04 Nov 2009 AR01 Annual return made up to 1 October 2009 no member list
04 Nov 2009 CH01 Director's details changed for Simon Garbett on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Antonio Benjamin Roberts on 1 October 2009