- Company Overview for BLUEBOMB MEDIA LIMITED (06135133)
- Filing history for BLUEBOMB MEDIA LIMITED (06135133)
- People for BLUEBOMB MEDIA LIMITED (06135133)
- More for BLUEBOMB MEDIA LIMITED (06135133)
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) |
---|---|---|---|
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
03 May 2017 | AP01 | Appointment of Mr Neil Robert Cramphorn as a director on 1 May 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD01 | Registered office address changed from C/O Maple Resourcing Limited Black Sea House 72 Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 11 March 2015 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AD01 | Registered office address changed from C/O Bluebomb Media Limited 47a Vallance Road London E1 5AB on 6 May 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
08 Mar 2011 | AD01 | Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF on 8 March 2011 | |
19 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
24 Mar 2010 | CH01 | Director's details changed for Mr David Charles Anthony Pomeroy on 2 March 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
19 Jun 2009 | 363a | Return made up to 02/03/09; full list of members | |
19 Jun 2009 | 288b | Appointment terminated secretary david pomeroy |