Advanced company searchLink opens in new window

B.H.D MEDIA LIMITED

Company number 06772519

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)
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
  • GBP 100
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 97
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
  • GBP 97
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