- Company Overview for BESPOKE DRINKS MEDIA LIMITED (07142274)
- Filing history for BESPOKE DRINKS MEDIA LIMITED (07142274)
- People for BESPOKE DRINKS MEDIA LIMITED (07142274)
- More for BESPOKE DRINKS MEDIA LIMITED (07142274)
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) |
---|---|---|---|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | CH01 | Director's details changed for Charlotte Louise Hey on 13 October 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to 3a Kings Court Harwood Road Horsham West Sussex RH13 5UR on 29 September 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
05 Feb 2013 | CH01 | Director's details changed for Charlotte Louise Hey on 5 February 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AD01 | Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom on 10 July 2012 | |
17 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
08 Mar 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
22 Feb 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
03 Dec 2010 | CH01 | Director's details changed for Angeline Carol Goodenough-Bayly on 30 October 2010 | |
02 Feb 2010 | NEWINC |
Incorporation
|