- Company Overview for BRAND NEW MEDIA LIMITED (03861349)
- Filing history for BRAND NEW MEDIA LIMITED (03861349)
- People for BRAND NEW MEDIA LIMITED (03861349)
- Charges for BRAND NEW MEDIA LIMITED (03861349)
- More for BRAND NEW MEDIA LIMITED (03861349)
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) |
---|---|---|---|
24 Aug 2004 | AA | Full accounts made up to 1 November 2003 | |
13 Feb 2004 | 288a | New secretary appointed | |
05 Feb 2004 | 363s | Return made up to 19/10/03; full list of members | |
13 Jan 2004 | 288b | Secretary resigned;director resigned | |
13 Jan 2004 | 288a | New secretary appointed | |
04 Sep 2003 | AA | Full accounts made up to 31 October 2002 | |
02 Sep 2003 | CERTNM | Company name changed the x company (uk) LIMITED\certificate issued on 02/09/03 | |
07 Jan 2003 | 363s | Return made up to 19/10/02; full list of members | |
01 Nov 2002 | 287 | Registered office changed on 01/11/02 from: 99 cato street nechells birmingham west midlands B7 4TS | |
31 Oct 2002 | 225 | Accounting reference date shortened from 31/12/02 to 31/10/02 | |
29 Oct 2002 | CERTNM | Company name changed direct m LIMITED\certificate issued on 29/10/02 | |
03 Jul 2002 | 288a | New secretary appointed | |
03 Jul 2002 | 288b | Secretary resigned | |
02 Jul 2002 | AUD | Auditor's resignation | |
01 Jul 2002 | 363s |
Return made up to 19/10/01; full list of members
|
|
21 Jun 2002 | 287 | Registered office changed on 21/06/02 from: corbar hall corbar road buxton derbyshire SK17 6TF | |
16 May 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
02 May 2001 | 288b | Secretary resigned;director resigned | |
02 May 2001 | 288a | New secretary appointed;new director appointed | |
18 Apr 2001 | AA | Accounts for a small company made up to 31 December 2000 | |
03 Jan 2001 | 363s | Return made up to 19/10/00; full list of members | |
10 Oct 2000 | CERTNM | Company name changed zed design communications limite d\certificate issued on 11/10/00 | |
12 Jul 2000 | 395 | Particulars of mortgage/charge | |
22 Dec 1999 | CERTNM | Company name changed the appointed agency LIMITED\certificate issued on 23/12/99 | |
21 Dec 1999 | 225 | Accounting reference date extended from 31/10/00 to 31/12/00 |