- Company Overview for BINGO MEDIA LIMITED (06598819)
- Filing history for BINGO MEDIA LIMITED (06598819)
- People for BINGO MEDIA LIMITED (06598819)
- More for BINGO MEDIA LIMITED (06598819)
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) |
---|---|---|---|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
24 Apr 2014 | AD01 | Registered office address changed from 25 Sun Street Hitchin Hertfordshire SG5 1AH on 24 April 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
22 May 2012 | CH01 | Director's details changed for Mr Mark Christopher O'sullivan on 22 May 2012 | |
22 May 2012 | CH03 | Secretary's details changed for Jennifer Louise O'sullivan on 22 May 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 May 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
10 Dec 2010 | AD01 | Registered office address changed from Second Floor 2 Walsworth Road Hitchin Herts SG4 9SP on 10 December 2010 | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Mark Christopher O'sullivan on 21 May 2010 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
15 Jun 2009 | 288c | Secretary's change of particulars / jennifer o'sullivan / 10/12/2008 | |
15 Jun 2009 | 288c | Director's change of particulars / mark o'sullivan / 10/12/2008 | |
05 Jun 2008 | 288a | Secretary appointed jennifer louise o'sullivan | |
05 Jun 2008 | 288a | Director appointed mark christopher o'sullivan | |
05 Jun 2008 | 88(2) | Ad 23/05/08\gbp si 49@1=49\gbp ic 1/50\ | |
05 Jun 2008 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
22 May 2008 | 288b | Appointment terminated director form 10 directors fd LTD | |
21 May 2008 | NEWINC | Incorporation |