- Company Overview for BILLBOARD ADVERTISING LTD (09579164)
- Filing history for BILLBOARD ADVERTISING LTD (09579164)
- People for BILLBOARD ADVERTISING LTD (09579164)
- More for BILLBOARD ADVERTISING LTD (09579164)
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) |
---|---|---|---|
14 Jan 2025 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW England to 22 Berghem Mews Blythe Road London W14 0HN on 14 January 2025 | |
28 Nov 2024 | CH01 | Director's details changed for Mrs Jill Hebden on 7 November 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mrs Jill Hebden on 7 November 2024 | |
21 Nov 2024 | AP01 | Appointment of Mrs Jill Brown Hebden as a director on 7 November 2024 | |
11 Jun 2024 | TM01 | Termination of appointment of Jennifer Lyn Smith as a director on 17 May 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
08 May 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
30 Jan 2024 | MA | Memorandum and Articles of Association | |
30 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 21 December 2023 | |
29 Dec 2023 | AP01 | Appointment of Mrs Jennifer Lyn Smith as a director on 21 December 2023 | |
29 Dec 2023 | TM01 | Termination of appointment of Darren Alderson as a director on 21 December 2023 | |
29 Dec 2023 | AP01 | Appointment of Mr Philip Henrik Allard as a director on 21 December 2023 | |
29 Dec 2023 | AP01 | Appointment of Mr Jonathan Chandler as a director on 21 December 2023 | |
29 Dec 2023 | AP01 | Appointment of Mr Damian Cox as a director on 21 December 2023 | |
29 Dec 2023 | PSC07 | Cessation of Darren Alderson as a person with significant control on 21 December 2023 | |
29 Dec 2023 | PSC02 | Notification of Harlech Outdoor Displays Limited as a person with significant control on 21 December 2023 | |
29 Dec 2023 | AD01 | Registered office address changed from 37a Anchor Road Aldridge Walsall WS9 8PT England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 29 December 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom to 37a Anchor Road Aldridge Walsall WS9 8PT on 11 September 2023 | |
13 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
26 Apr 2023 | PSC07 | Cessation of Richard William Lowe as a person with significant control on 17 March 2021 | |
18 Apr 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
21 Nov 2022 | PSC01 | Notification of Darren Alderson as a person with significant control on 17 March 2021 | |
19 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 16 March 2022 | |
12 Oct 2022 | TM01 | Termination of appointment of Richard William Lowe as a director on 23 September 2022 |