- Company Overview for BRG (MULTIMEDIA) LIMITED (03647576)
- Filing history for BRG (MULTIMEDIA) LIMITED (03647576)
- People for BRG (MULTIMEDIA) LIMITED (03647576)
- More for BRG (MULTIMEDIA) LIMITED (03647576)
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) |
---|---|---|---|
25 Oct 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
05 Oct 2012 | AP01 | Appointment of Mr David Christopher Cox as a director | |
10 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Mar 2012 | TM01 | Termination of appointment of Stuart Cameron as a director | |
29 Nov 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Mar 2011 | TM01 | Termination of appointment of Bruce Cox as a director | |
20 Dec 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
02 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Mr Stuart Duncan Cameron on 1 December 2010 | |
02 Dec 2010 | CH01 | Director's details changed for Bruce Michael Cox on 1 December 2010 | |
22 Oct 2010 | CH03 | Secretary's details changed for Bruce Michael Cox on 25 June 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Bruce Michael Cox on 25 June 2010 | |
11 Aug 2010 | AP01 | Appointment of Stuart Duncan Cameron as a director | |
19 Jul 2010 | AA | Total exemption full accounts made up to 31 October 2008 | |
28 Apr 2010 | AR01 | Annual return made up to 30 April 2009 with full list of shareholders | |
10 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2009 | 288c | Director and secretary's change of particulars / bruce cox / 11/09/2009 | |
11 May 2009 | AAMD | Amended accounts made up to 31 October 2007 | |
07 May 2009 | 288b | Appointment terminated director david cox | |
07 May 2009 | 288b | Appointment terminated director hilary hill | |
12 Dec 2008 | 287 | Registered office changed on 12/12/2008 from 15 warwick road stratford upon avon warwickshire CV37 6YW | |
23 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Mar 2008 | 363a | Return made up to 09/10/07; full list of members |