Advanced company searchLink opens in new window

BBME MEDIA GROUP LIMITED

Company number 03077753

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)
11 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with updates
19 Jul 2023 AA Micro company accounts made up to 31 March 2023
04 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Jul 2021 PSC04 Change of details for Mr Trevor Neil Brookes as a person with significant control on 28 June 2020
02 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
02 Jul 2021 CH01 Director's details changed for Trevor Neil Brookes on 28 June 2020
02 Jul 2021 PSC04 Change of details for Mr Trevor Neil Brookes as a person with significant control on 28 June 2020
02 Jul 2021 CH01 Director's details changed for Trevor Neil Brookes on 28 June 2020
05 Mar 2021 AD01 Registered office address changed from 13 Sackville Cottages Outwood Lane Bletchingley Redhill RH1 4LR England to Monks Cottage Ferry Lane Marlow Bucks SL7 2EZ on 5 March 2021
22 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
15 Oct 2020 AD01 Registered office address changed from Oak Lea Chapel Lane Hermitage Thatcham RG18 9RL England to 13 Sackville Cottages Outwood Lane Bletchingley Redhill RH1 4LR on 15 October 2020
06 Jul 2020 AD01 Registered office address changed from Flat 2 13 Glade Road Marlow SL7 1EA England to Oak Lea Chapel Lane Hermitage Thatcham RG18 9RL on 6 July 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 AD01 Registered office address changed from 7-9 the Broadway Newbury Berkshire RG14 1AS to Flat 2 13 Glade Road Marlow SL7 1EA on 18 December 2019
28 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 December 2018
24 Aug 2018 AA Micro company accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
05 Jul 2017 PSC01 Notification of Trevor Neil Brookes as a person with significant control on 6 April 2016