- Company Overview for BIG SCREEN MEDIA LIMITED (10563799)
- Filing history for BIG SCREEN MEDIA LIMITED (10563799)
- People for BIG SCREEN MEDIA LIMITED (10563799)
- More for BIG SCREEN MEDIA LIMITED (10563799)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2018 | PSC04 | Change of details for Mr Andrew Kinnaird Kinnaird as a person with significant control on 5 July 2018 | |
12 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
18 Apr 2018 | CH01 | Director's details changed for Mr Martin James Hall on 18 April 2018 | |
18 Apr 2018 | PSC04 | Change of details for Mr Andrew Kinnaird Kinnaird as a person with significant control on 18 April 2018 | |
18 Apr 2018 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 18 April 2018 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | TM01 | Termination of appointment of Tara Adsett as a director on 12 July 2017 | |
01 Aug 2017 | TM01 | Termination of appointment of Michael Dangerfield as a director on 1 July 2017 | |
13 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-13
|