Advanced company searchLink opens in new window

BURNHAM MEDIA SERVICES LTD

Company number 04676978

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)
24 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
24 Feb 2014 CH03 Secretary's details changed for Mr Peter Stephen Hamblin on 10 October 2013
24 Feb 2014 CH01 Director's details changed for Mr Peter Stephen Hamblin on 20 October 2013
24 Oct 2013 AD01 Registered office address changed from 52 Finedon Road Burton Latimer Kettering Northamptonshire NN15 5QB England on 24 October 2013
28 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Jun 2013 AD01 Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF United Kingdom on 18 June 2013
01 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
21 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
21 Mar 2012 AD01 Registered office address changed from C/O J Beattie & Co. 23 Bowling Green Road Kettering Northamptonshire NN15 7QW England on 21 March 2012
22 Dec 2011 AD01 Registered office address changed from 5Th Floor 6 St Georges Way Leicester LE1 1SH on 22 December 2011
26 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
13 Oct 2010 TM01 Termination of appointment of Dale Burgess as a director
07 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
03 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Mr Peter Stephen Hamblin on 25 February 2010
03 Mar 2010 CH01 Director's details changed for Dale Burgess on 25 February 2010
30 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
11 Mar 2009 363a Return made up to 24/02/09; full list of members
03 Jun 2008 AA Total exemption small company accounts made up to 30 April 2008
07 Mar 2008 363a Return made up to 24/02/08; full list of members
26 Jun 2007 AA Total exemption small company accounts made up to 30 April 2007
02 Mar 2007 363a Return made up to 24/02/07; full list of members
05 Jul 2006 AA Total exemption small company accounts made up to 30 April 2006