- Company Overview for BLAKENHALL MEDIA LIMITED (07366745)
- Filing history for BLAKENHALL MEDIA LIMITED (07366745)
- People for BLAKENHALL MEDIA LIMITED (07366745)
- More for BLAKENHALL MEDIA LIMITED (07366745)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Sep 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
19 Jan 2021 | AD01 | Registered office address changed from First Floor, Suite F, the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS England to Ground Floor, Suites B-D Wetmore Road Burton-on-Trent Staffordshire DE14 1LS on 19 January 2021 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Oct 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
18 Jul 2019 | SH19 |
Statement of capital on 18 July 2019
|
|
01 Jul 2019 | SH20 | Statement by Directors | |
01 Jul 2019 | CAP-SS | Solvency Statement dated 20/06/19 | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2019 | SH10 | Particulars of variation of rights attached to shares | |
01 Jul 2019 | SH08 | Change of share class name or designation | |
11 Jun 2019 | AD01 | Registered office address changed from First Floor Suite F, the Malsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS to First Floor, Suite F, the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS on 11 June 2019 | |
07 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 7 September 2018
|
|
15 Oct 2018 | SH02 | Sub-division of shares on 5 September 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Charlotte Victoria Gray as a director on 7 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
11 Oct 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates |