Advanced company searchLink opens in new window

BRANDS IN MEDIA INTERNATIONAL LIMITED

Company number 06689213

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)
05 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
25 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Jul 2012 AD01 Registered office address changed from 92 Cromer Street London WC1H 8DD Uk on 23 July 2012
23 Jul 2012 4.20 Statement of affairs with form 4.19
23 Jul 2012 600 Appointment of a voluntary liquidator
23 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-16
16 May 2012 SH01 Statement of capital following an allotment of shares on 3 May 2012
  • GBP 2,636.68
09 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2012 AP01 Appointment of Jerzy Stanislaw Piasecki as a director on 21 December 2011
19 Jan 2012 AP01 Appointment of Iman Rahmani as a director on 21 December 2011
19 Jan 2012 AP01 Appointment of Mr Paul Munn as a director on 21 December 2011
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 2,508.92
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 2,264.54
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,897.86
02 Nov 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
02 Nov 2011 CH03 Secretary's details changed for Mrs Carol Taylor-Dennehy on 1 October 2010
29 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
23 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
22 Nov 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
14 Sep 2010 AP03 Appointment of Mrs Carol Taylor-Dennehy as a secretary