Advanced company searchLink opens in new window

B THE COMMUNICATIONS AGENCY LIMITED

Company number 05007289

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)
11 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
22 Mar 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-08-03
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