B THE COMMUNICATIONS AGENCY LIMITED
Company number 05007289
- Company Overview for B THE COMMUNICATIONS AGENCY LIMITED (05007289)
- Filing history for B THE COMMUNICATIONS AGENCY LIMITED (05007289)
- People for B THE COMMUNICATIONS AGENCY LIMITED (05007289)
- Charges for B THE COMMUNICATIONS AGENCY LIMITED (05007289)
- More for B THE COMMUNICATIONS AGENCY LIMITED (05007289)
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) |
---|---|---|---|
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
03 Feb 2016 | MR01 | Registration of charge 050072890001, created on 3 February 2016 | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
12 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2014 | SH10 | Particulars of variation of rights attached to shares | |
13 Aug 2014 | SH08 | Change of share class name or designation | |
17 Mar 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
28 Dec 2013 | AD01 | Registered office address changed from 20 Bedford Square London WC1B 3HH on 28 December 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Aug 2012 | CERTNM |
Company name changed boudoir pr LTD\certificate issued on 10/08/12
|
|
10 Aug 2012 | CONNOT | Change of name notice | |
26 Mar 2012 | AP01 | Appointment of Mrs Holly Brunskill as a director | |
31 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
22 Dec 2011 | AD01 | Registered office address changed from 7 Carlisle Street Soho London W1D 3BW on 22 December 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Jul 2011 | AP01 | Appointment of Leon Anthony Edward Stevens as a director | |
30 Mar 2011 | AP03 | Appointment of Sally-Anne Rebecca Stevens as a secretary |