- 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) |
---|---|---|---|
08 Nov 2017 | PSC04 | Change of details for Mr Andrew James Mcnamara as a person with significant control on 1 June 2016 | |
08 Nov 2017 | PSC04 | Change of details for Mr Andrew James Mcnamara as a person with significant control on 8 November 2017 | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2017 | MR04 | Satisfaction of charge 4 in full | |
10 Oct 2017 | MR04 | Satisfaction of charge 3 in full | |
09 Oct 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Jul 2017 | MR04 | Satisfaction of charge 042578960005 in full | |
17 Jul 2017 | MR04 | Satisfaction of charge 042578960005 in part | |
14 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
12 May 2017 | MR04 | Satisfaction of charge 2 in full | |
10 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from 402 Rhubarb 25 Heath Mill Lane Birmingham West Mildands B9 4AE to Studio 11 50-54 st Paul's Square Birmingham West Midlands B3 1QS on 3 January 2017 | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
16 May 2016 | CH03 | Secretary's details changed for Mr Andrew James Mcnamara on 13 May 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Andrew James Mcnamara on 13 May 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
02 Apr 2015 | AD01 | Registered office address changed from 102 Rhubarb 25 Heath Mill Lane Birmingham West Midlands B9 4AE to 402 Rhubarb 25 Heath Mill Lane Birmingham West Mildands B9 4AE on 2 April 2015 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of John Martin Handley as a director on 25 July 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH03 | Secretary's details changed for Mr Andrew James Mcnamara on 31 January 2011 | |
24 Jul 2014 | CH03 | Secretary's details changed for Mr Andrew James Mcnamara on 30 January 2011 |