- Company Overview for B.H.D MEDIA LIMITED (06772519)
- Filing history for B.H.D MEDIA LIMITED (06772519)
- People for B.H.D MEDIA LIMITED (06772519)
- More for B.H.D MEDIA LIMITED (06772519)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Sep 2020 | TM01 | Termination of appointment of Andrew Beck as a director on 1 February 2019 | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2019 | AD01 | Registered office address changed from 91 Princess Street Manchester M1 4HT England to Flat 8 46 Borough Road London SE1 0AJ on 2 July 2019 | |
25 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
22 Jun 2018 | PSC07 | Cessation of Gary Doran as a person with significant control on 31 May 2018 | |
10 Apr 2018 | PSC01 | Notification of Gary Doran as a person with significant control on 1 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Andy Beck as a person with significant control on 1 April 2018 | |
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
05 Mar 2018 | AD01 | Registered office address changed from 49 Greek Street London W1D 4EG England to 91 Princess Street Manchester M1 4HT on 5 March 2018 | |
21 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
10 Nov 2017 | AD01 | Registered office address changed from 1st Floor 30 Stamford Street London SE1 9LQ England to 49 Greek Street London W1D 4EG on 10 November 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to 1st Floor 30 Stamford Street London SE1 9LQ on 19 April 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | CH01 | Director's details changed for Mr Andrew Beck on 10 February 2015 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Oct 2015 | AD01 | Registered office address changed from Cobalt House 19-20 Noel Street London W1F 8GW England to Liberty House 222 Regent Street London W1B 5TR on 15 October 2015 | |
26 Feb 2015 | AD01 | Registered office address changed from Suite 6 43 Bedford Street Covent Garden London WC2E 9HA England to Cobalt House 19-20 Noel Street London W1F 8GW on 26 February 2015 | |
26 Feb 2015 | TM02 | Termination of appointment of Mario D'andrea as a secretary on 23 January 2015 |