Advanced company searchLink opens in new window

BLUECOAT PRESS LIMITED

Company number 04429908

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2024 PSC05 Change of details for 1854 Media Limited as a person with significant control on 24 October 2024
06 Nov 2024 TM01 Termination of appointment of Stephen Rodger Henly as a director on 24 October 2024
25 Oct 2024 MR04 Satisfaction of charge 044299080002 in full
24 Oct 2024 AP01 Appointment of Mr Thomas Royal as a director on 24 October 2024
24 Oct 2024 AP01 Appointment of Mr Michael Bartholomew Moore as a director on 24 October 2024
24 Oct 2024 AP03 Appointment of Mbfd Limited as a secretary on 24 October 2024
24 Oct 2024 TM02 Termination of appointment of Stephen Rodger Henly as a secretary on 24 October 2024
24 Oct 2024 AD01 Registered office address changed from , Crowmeole Barn Crowmeole Lane, Shrewsbury, Shropshire, SY3 8AY, England to 244-254 Cambridge Heath Road London E2 9DA on 24 October 2024
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
20 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
06 Sep 2024 TM01 Termination of appointment of Jennifer Sian Henly as a director on 6 September 2024
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
14 Sep 2023 PSC02 Notification of 1854 Media Limited as a person with significant control on 22 June 2023
13 Sep 2023 PSC07 Cessation of Stephen Rodger Henly as a person with significant control on 22 June 2023
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
10 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
06 Sep 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
08 Aug 2022 MR01 Registration of charge 044299080002, created on 7 August 2022
14 Jul 2022 AP01 Appointment of Mr Stephen Rodger Henly as a director on 13 July 2022
14 Jul 2022 PSC07 Cessation of Colin Wilkinson as a person with significant control on 13 July 2022
13 Jul 2022 AD01 Registered office address changed from , Co Additions 1 Derby Square, Liverpool, L2 9QR, England to 244-254 Cambridge Heath Road London E2 9DA on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Elizabeth Anne Wilkinson as a director on 13 July 2022
13 Jul 2022 TM01 Termination of appointment of Colin Wilkinson as a director on 13 July 2022
13 Jul 2022 TM02 Termination of appointment of Colin Wilkinson as a secretary on 13 July 2022