- Company Overview for BELLCASTLE MEDIA LTD (09808266)
- Filing history for BELLCASTLE MEDIA LTD (09808266)
- People for BELLCASTLE MEDIA LTD (09808266)
- More for BELLCASTLE MEDIA LTD (09808266)
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) |
---|---|---|---|
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
20 May 2020 | AP01 | Appointment of Mr Mohammad Sameer Irshad Shaikh as a director on 18 December 2019 | |
20 May 2020 | TM01 | Termination of appointment of Donald Sixsmith as a director on 18 December 2019 | |
20 May 2020 | PSC01 | Notification of Mohammad Sameer Irshad Shaikh as a person with significant control on 18 December 2019 | |
20 May 2020 | PSC07 | Cessation of Donald Sixsmith as a person with significant control on 18 December 2019 | |
14 May 2020 | PSC07 | Cessation of Ha19 Holdings as a person with significant control on 4 March 2019 | |
14 May 2020 | PSC01 | Notification of Donald Sixsmith as a person with significant control on 4 March 2019 | |
14 May 2020 | PSC05 | Change of details for Ha19 Holdings as a person with significant control on 4 March 2019 | |
14 May 2020 | AD01 | Registered office address changed from The Barn 120 Main Street Lower Lenthill Leicestershire LE6 0AF England to 288 Ilford Lane Ilford IG1 2LP on 14 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Donald Sixsmith as a director on 4 March 2019 | |
14 May 2020 | TM01 | Termination of appointment of Salman Ahmed as a director on 4 March 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Shamima Sultana Hardcastle as a director on 1 February 2019 | |
22 Oct 2019 | AP01 | Appointment of Mr Salman Ahmed as a director on 1 February 2019 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Sep 2019 | PSC07 | Cessation of Oliver Henry Bell as a person with significant control on 1 January 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
02 Jan 2019 | TM01 | Termination of appointment of Oliver Henry Bell as a director on 22 November 2018 | |
18 Nov 2018 | AP01 | Appointment of Mrs Shamima Sultana Hardcastle as a director on 10 January 2018 | |
18 Nov 2018 | AD01 | Registered office address changed from 59 Sunningdale Norwich NR4 6AN England to The Barn 120 Main Street Lower Lenthill Leicestershire LE6 0AF on 18 November 2018 | |
02 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Apr 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 | |
12 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 |