- Company Overview for LIQUID BUBBLE MEDIA LTD (03765300)
- Filing history for LIQUID BUBBLE MEDIA LTD (03765300)
- People for LIQUID BUBBLE MEDIA LTD (03765300)
- Charges for LIQUID BUBBLE MEDIA LTD (03765300)
- More for LIQUID BUBBLE MEDIA LTD (03765300)
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) |
---|---|---|---|
22 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | AD01 | Registered office address changed from Third Floor Unit 24 Fourth Way Wembley Middlesex HA9 0LH to Unit 11 Wembley Park Business Centre North End Road Wembley Middlesex HA9 0AS on 22 May 2015 | |
09 Jan 2015 | MR01 | Registration of charge 037653000001, created on 24 December 2014 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AD01 | Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 18 May 2012 | |
18 May 2012 | AD01 | Registered office address changed from 47 Chiddingfold Woodside Park London N12 7EX on 18 May 2012 | |
15 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
28 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
15 Jul 2010 | TM02 | Termination of appointment of Nishal Shah as a secretary | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jul 2009 | 363a | Return made up to 05/05/09; full list of members | |
28 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jun 2008 | 363a | Return made up to 05/05/08; full list of members | |
09 Sep 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
05 Jun 2007 | 363s | Return made up to 05/05/07; full list of members | |
18 Sep 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
09 Jun 2006 | 363s | Return made up to 05/05/06; full list of members | |
05 Feb 2006 | AA | Full accounts made up to 31 March 2005 |