- Company Overview for BURNHAM MEDIA SERVICES LTD (04676978)
- Filing history for BURNHAM MEDIA SERVICES LTD (04676978)
- People for BURNHAM MEDIA SERVICES LTD (04676978)
- More for BURNHAM MEDIA SERVICES LTD (04676978)
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
|
|
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 |