- Company Overview for BEYONDMEDIA.CO.UK LIMITED (04537686)
- Filing history for BEYONDMEDIA.CO.UK LIMITED (04537686)
- People for BEYONDMEDIA.CO.UK LIMITED (04537686)
- More for BEYONDMEDIA.CO.UK LIMITED (04537686)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2022 | DS01 | Application to strike the company off the register | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
30 Jun 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 30 April 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
16 Sep 2021 | TM02 | Termination of appointment of Dianne Elisabeth Copley as a secretary on 24 June 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Dianne Elisabeth Copley as a director on 24 June 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mr Jonathan Gardner as a person with significant control on 18 September 2020 | |
16 Sep 2021 | PSC07 | Cessation of Dianne Elisabeth Copley as a person with significant control on 18 September 2020 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Miss Diane Elisabeth Copley as a person with significant control on 19 September 2019 | |
19 Sep 2019 | CH03 | Secretary's details changed for Miss Diane Elisabeth Copley on 19 September 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Miss Diane Elisabeth Copley on 19 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
30 Nov 2018 | AD01 | Registered office address changed from Low Coppice House Bell Hagg Sheffield South Yorkshire S10 5AF England to The Masters House 92a Arundel Street Sheffield S1 4RE on 30 November 2018 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from G14 Lydgate House Lydgate Lane Sheffield S10 5FH to Low Coppice House Bell Hagg Sheffield South Yorkshire S10 5AF on 1 November 2018 | |
22 Sep 2018 | CH03 | Secretary's details changed for Miss Diane Elisabeth Copley on 22 September 2018 | |
22 Sep 2018 | CH01 | Director's details changed for Mr Jonathan Gardner on 22 September 2018 | |
22 Sep 2018 | PSC04 | Change of details for Mr Jonathan Gardner as a person with significant control on 22 September 2018 |