- Company Overview for BRADSTOCK MEDIA LIMITED (08529995)
- Filing history for BRADSTOCK MEDIA LIMITED (08529995)
- People for BRADSTOCK MEDIA LIMITED (08529995)
- More for BRADSTOCK MEDIA LIMITED (08529995)
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 2018 | PSC07 | Cessation of Victoria Claire Murphy as a person with significant control on 31 March 2018 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
09 May 2015 | CH01 | Director's details changed for Victoria Claire Murphy on 8 May 2015 | |
09 May 2015 | CH01 | Director's details changed for Gary Brian Anderson on 8 May 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 15 May 2013
|
|
02 Jun 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
10 Jun 2013 | TM01 | Termination of appointment of Graham Cowan as a director | |
30 May 2013 | AA01 | Current accounting period shortened from 31 May 2014 to 31 March 2014 | |
29 May 2013 | AP01 | Appointment of Victoria Claire Murphy as a director | |
29 May 2013 | AP01 | Appointment of Gary Brian Anderson as a director | |
15 May 2013 | NEWINC |
Incorporation
|