- Company Overview for BOWATER MEDIA LIMITED (08353140)
- Filing history for BOWATER MEDIA LIMITED (08353140)
- People for BOWATER MEDIA LIMITED (08353140)
- More for BOWATER MEDIA LIMITED (08353140)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Feb 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
28 Apr 2017 | AD01 | Registered office address changed from C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD England to St Clements House Clement's Lane London EC4N 7AE on 28 April 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
07 Jan 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
09 Sep 2016 | TM01 | Termination of appointment of Nicolas Charles Vansittart Bowater as a director on 1 September 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Martin Richard Stephenson as a director on 15 August 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
19 Nov 2015 | AD01 | Registered office address changed from 200 Aldersgate Aldersgate Street London EC1A 4HD England to C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD on 19 November 2015 | |
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
23 Mar 2015 | AD01 | Registered office address changed from Regency House Kings Place Buckhurst Hill Essex IG9 5EB England to 200 Aldersgate Aldersgate Street London EC1A 4HD on 23 March 2015 | |
19 Mar 2015 | AD01 | Registered office address changed from 2 Charterhouse Mews London EC1M 6BB to Regency House Kings Place Buckhurst Hill Essex IG9 5EB on 19 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
17 Apr 2014 | AP01 | Appointment of Mr Martin Richard Stephenson as a director | |
08 Apr 2014 | AP01 | Appointment of Mr James Bruce Vansittart Bowater as a director | |
22 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
09 Jan 2013 | NEWINC |
Incorporation
|