Advanced company searchLink opens in new window

BELLCASTLE MEDIA LTD

Company number 09808266

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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