- Company Overview for BML CREATIVE LIMITED (04255193)
- Filing history for BML CREATIVE LIMITED (04255193)
- People for BML CREATIVE LIMITED (04255193)
- Charges for BML CREATIVE LIMITED (04255193)
- Insolvency for BML CREATIVE LIMITED (04255193)
- More for BML CREATIVE LIMITED (04255193)
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) |
---|---|---|---|
18 Jul 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Mr David Holloway on 19 November 2013 | |
19 Nov 2013 | CH03 | Secretary's details changed for Mr David Holloway on 19 November 2013 | |
19 Nov 2013 | CH01 | Director's details changed for Mrs Natalie Jane Holloway on 19 November 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
16 Sep 2011 | CH01 | Director's details changed for Miss Natalie Jane Waterhouse on 16 September 2011 | |
17 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
19 May 2011 | AD01 | Registered office address changed from the Round Foundry Media Centre Foundry Street Leeds LS11 5QP United Kingdom on 19 May 2011 | |
31 Mar 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mr David Holloway on 8 May 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Miss Natalie Jane Waterhouse on 8 May 2010 | |
19 Aug 2010 | AD02 | Register inspection address has been changed | |
19 Aug 2010 | CH03 | Secretary's details changed for Mr David Holloway on 8 May 2010 | |
11 Jun 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
29 Apr 2010 | AD01 | Registered office address changed from 1 St. Margarets Road Cheltenham Gloucestershire GL50 4DT on 29 April 2010 | |
19 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
19 Aug 2009 | 288c | Director's change of particulars / natalie waterhouse / 06/08/2009 | |
19 Aug 2009 | 288c | Director and secretary's change of particulars / david holloway / 06/08/2009 | |
19 Aug 2009 | 288c | Director and secretary's change of particulars / david holloway / 06/08/2009 | |
05 May 2009 | AA | Total exemption full accounts made up to 31 July 2008 |