- Company Overview for BLUECOAT PRESS LIMITED (04429908)
- Filing history for BLUECOAT PRESS LIMITED (04429908)
- People for BLUECOAT PRESS LIMITED (04429908)
- Charges for BLUECOAT PRESS LIMITED (04429908)
- More for BLUECOAT PRESS LIMITED (04429908)
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 |