Advanced company searchLink opens in new window

BUBBLE & SPEAK MEDIA LTD

Company number 06040643

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)
03 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2010 DS01 Application to strike the company off the register
31 Mar 2009 363a Return made up to 03/01/08; full list of members
27 Mar 2009 AA Total exemption small company accounts made up to 31 January 2008
18 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2009 363a Return made up to 03/01/09; full list of members
05 Mar 2009 288c Secretary's Change Of Particulars Tracey Milton Logged Form
05 Mar 2009 288c Director's Change of Particulars / andrew milton / 28/01/2009 /
05 Mar 2009 288c Director's Change of Particulars / andrew milton / 11/12/2008 / HouseName/Number was: , now: lagard house; Street was: 145 - 157 st john street, now: first lane; Post Town was: london, now: whitley; Region was: , now: wiltshire; Post Code was: EC1V 4PY, now: SN12 8RL
05 Mar 2009 288c Secretary's Change of Particulars / tracey milton / 11/12/2008 / Date of Birth was: none, now: 02-May-1969; HouseName/Number was: , now: lagard house; Street was: 145 - 157 st john street, now: first lane; Post Town was: london, now: whitley; Region was: , now: wiltshire; Post Code was: EC1V 4PY, now: SN12 8RL
11 Feb 2009 287 Registered office changed on 11/02/2009 from 145 - 157 st john street london EC1V 4PY
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2007 288c Secretary's particulars changed
25 Jan 2007 288c Director's particulars changed
03 Jan 2007 NEWINC Incorporation