- Company Overview for BOLD ADVERTISING SERVICES LIMITED (02784909)
- Filing history for BOLD ADVERTISING SERVICES LIMITED (02784909)
- People for BOLD ADVERTISING SERVICES LIMITED (02784909)
- Charges for BOLD ADVERTISING SERVICES LIMITED (02784909)
- Insolvency for BOLD ADVERTISING SERVICES LIMITED (02784909)
- More for BOLD ADVERTISING SERVICES LIMITED (02784909)
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) |
---|---|---|---|
11 May 2018 | TM01 | Termination of appointment of Stephen Adrian Jenkins as a director on 16 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
18 Jan 2018 | PSC02 | Notification of Sta Travel Holding Ag as a person with significant control on 1 January 2018 | |
18 Jan 2018 | PSC07 | Cessation of John Constable as a person with significant control on 31 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of John Constable as a director on 31 December 2017 | |
14 Dec 2017 | AP01 | Appointment of Mr Reinhard Kotzaurek as a director on 11 December 2017 | |
26 May 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Mar 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
06 Mar 2017 | AD01 | Registered office address changed from C/O C/O Mark Luker 56 st George's House Peter Street Manchester M2 3NQ to Priory House Wrights Lane London W8 6TA on 6 March 2017 | |
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD01 | Registered office address changed from C/O C/O Alison Fisher St George's House 56 Peter Street Manchester M2 3NQ to C/O C/O Mark Luker 56 st George's House Peter Street Manchester M2 3NQ on 26 January 2016 | |
01 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM02 | Termination of appointment of Christopher Charles Mileham as a secretary on 13 January 2015 | |
13 Jan 2015 | AP03 | Appointment of Mr Stephen Adrian Jenkins as a secretary on 13 January 2015 | |
04 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
10 Sep 2013 | AD01 | Registered office address changed from C/O Holly Mcveigh St George's House 56 Peter Street Manchester M2 3NQ England on 10 September 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from C/O Bunac Travel Services Ltd Priory House 6 Wrights Lane London W8 6TA United Kingdom on 9 September 2013 | |
21 Aug 2013 | CERTNM |
Company name changed bold travel LIMITED\certificate issued on 21/08/13
|
|
21 Aug 2013 | CONNOT | Change of name notice | |
25 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2013 | CONNOT | Change of name notice | |
20 May 2013 | AA | Full accounts made up to 31 December 2012 |