- Company Overview for BIG BUTTON MEDIA LIMITED (04257896)
- Filing history for BIG BUTTON MEDIA LIMITED (04257896)
- People for BIG BUTTON MEDIA LIMITED (04257896)
- Charges for BIG BUTTON MEDIA LIMITED (04257896)
- More for BIG BUTTON MEDIA LIMITED (04257896)
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) |
---|---|---|---|
02 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | AP01 | Appointment of Mr Simon Crofts as a director on 11 December 2020 | |
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 December 2020
|
|
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
08 Oct 2020 | CH03 | Secretary's details changed for Mr Andrew James Mcnamara on 8 October 2020 | |
08 Oct 2020 | CH01 | Director's details changed for Mr Andrew James Mcnamara on 8 October 2020 | |
17 Dec 2019 | TM01 | Termination of appointment of Alan James Morgan as a director on 13 December 2019 | |
03 Dec 2019 | PSC05 | Change of details for Big Button Holdings Limited as a person with significant control on 3 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Studio 11 50-54 st Paul's Square Birmingham West Midlands B3 1QS England to Studio 9 50-54 st Paul's Square Birmingham West Midlands B3 1QS on 3 December 2019 | |
14 Nov 2019 | CS01 |
Confirmation statement made on 14 November 2019 with updates
|
|
25 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2019 | SH20 | Statement by Directors | |
01 Apr 2019 | SH19 |
Statement of capital on 1 April 2019
|
|
01 Apr 2019 | CAP-SS | Solvency Statement dated 29/03/19 | |
01 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | AP01 | Appointment of Mr Alan James Morgan as a director on 20 November 2018 | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
15 Nov 2018 | PSC02 | Notification of Big Button Holdings Limited as a person with significant control on 2 October 2017 | |
16 Nov 2017 | PSC07 | Cessation of Andrew James Mcnamara as a person with significant control on 2 October 2017 | |
16 Nov 2017 | PSC07 | Cessation of Mark Burgess as a person with significant control on 2 October 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates |