- Company Overview for THREE BEES MEDIA LIMITED (08862223)
- Filing history for THREE BEES MEDIA LIMITED (08862223)
- People for THREE BEES MEDIA LIMITED (08862223)
- More for THREE BEES MEDIA LIMITED (08862223)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2017 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | CH01 | Director's details changed for Mrs Sophie Rose Welch on 24 February 2016 | |
28 Apr 2016 | AD01 | Registered office address changed from Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ England to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 28 April 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
08 Feb 2016 | TM01 | Termination of appointment of Peter George Cassidy as a director on 1 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Simon John Bullingham as a director on 1 January 2016 | |
27 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015 | |
26 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
14 Oct 2014 | TM01 | Termination of appointment of Leigh Stacey Cooke as a director on 16 July 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Simon John Bullinham on 9 September 2014 | |
06 Aug 2014 | CERTNM |
Company name changed cheeky sparrow LIMITED\certificate issued on 06/08/14
|
|
13 Mar 2014 | AP01 | Appointment of Peter George Cassidy as a director on 13 February 2014 | |
13 Mar 2014 | AP01 | Appointment of Simon John Bullinham as a director on 13 February 2014 | |
13 Mar 2014 | AA01 | Current accounting period extended from 31 January 2015 to 30 April 2015 | |
13 Mar 2014 | AD01 | Registered office address changed from The Haybarn Southam Lane Southam Cheltenham Gloucestershire GL52 3PB United Kingdom on 13 March 2014 | |
07 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 13 February 2014
|
|
27 Jan 2014 | NEWINC |
Incorporation
|