Advanced company searchLink opens in new window

BS ONLINE MEDIA LTD

Company number 07765320

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 CERTNM Company name changed bolton spotlight LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-14
30 Oct 2015 AD01 Registered office address changed from , Shamba Safari the Ride, Ifold, Loxwood, Billingshurst, West Sussex, RH14 0TQ to 53 Corporation Road Audenshaw Manchester M34 5LY on 30 October 2015
18 Aug 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Mar 2015 CH01 Director's details changed for Mr Keith Hobson on 10 March 2015
06 Feb 2015 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
06 Feb 2015 AD01 Registered office address changed from , the Old County Police Station Newhey Road, Milnrow, Rochdale, Lancashire, OL16 3PS, England to 53 Corporation Road Audenshaw Manchester M34 5LY on 6 February 2015
06 Feb 2015 AD03 Register(s) moved to registered inspection location 7 Winchester Close Heaton with Oxcliffe Morecambe Lancashire LA3 3RU
06 Feb 2015 AD02 Register inspection address has been changed to 7 Winchester Close Heaton with Oxcliffe Morecambe Lancashire LA3 3RU
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2014 AD01 Registered office address changed from , 4th Floor, the Chancery 58 Spring Gardens, Manchester, M2 1EW to 53 Corporation Road Audenshaw Manchester M34 5LY on 8 August 2014
28 Mar 2014 AA Accounts for a dormant company made up to 30 September 2013
19 Nov 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
19 Nov 2013 AD01 Registered office address changed from , Alberton House St. Marys Parsonage, Manchester, M3 2WJ, United Kingdom on 19 November 2013
19 Nov 2013 CH01 Director's details changed for Mr Keith Hobson on 1 September 2013
03 Apr 2013 AR01 Annual return made up to 7 September 2012 with full list of shareholders
03 Apr 2013 AD01 Registered office address changed from , 847-849 Manchester Road, Rochdale, OL11 2UY, England on 3 April 2013
05 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2011 NEWINC Incorporation