- Company Overview for BUSINESS SHOW MEDIA LTD (12796121)
- Filing history for BUSINESS SHOW MEDIA LTD (12796121)
- People for BUSINESS SHOW MEDIA LTD (12796121)
- More for BUSINESS SHOW MEDIA LTD (12796121)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | CH01 | Director's details changed for Mr Ashkan Saman on 25 July 2023 | |
25 Jul 2023 | AD01 | Registered office address changed from Gound Floor Beacon Tower Colston Avenue Bristol BS1 4UB United Kingdom to Ground Floor Beacon Tower Colston Avenue Bristol BS1 4UB on 25 July 2023 | |
21 Jul 2023 | CH01 | Director's details changed for Mr Ashkan Saman on 21 July 2023 | |
21 Jul 2023 | AD01 | Registered office address changed from Ground Floor the Brewhouse Georges Square Bristol BS1 6LA England to Gound Floor Beacon Tower Colston Avenue Bristol BS1 4UB on 21 July 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Reece Morris as a director on 30 June 2023 | |
17 Mar 2023 | CH01 | Director's details changed for Miss Angela Clare Wyatt on 1 January 2023 | |
17 Mar 2023 | CH01 | Director's details changed for Mr Reece Morris on 1 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
07 Dec 2022 | SH02 | Sub-division of shares on 21 November 2022 | |
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2022 | MA | Memorandum and Articles of Association | |
07 Dec 2022 | SH08 | Change of share class name or designation | |
01 Dec 2022 | CH01 | Director's details changed for Mr Ashkan Saman on 29 November 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from 33 Colston Avenue Bristol BS1 4UA England to Ground Floor the Brewhouse Georges Square Bristol BS1 6LA on 1 December 2022 | |
30 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 21 November 2022
|
|
30 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 21 November 2022
|
|
30 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 21 November 2022
|
|
30 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 21 November 2022
|
|
07 Sep 2022 | CH01 | Director's details changed for Mr Ashkan Saman on 5 July 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
29 Jul 2022 | PSC04 | Change of details for Mr Christian James Yandell as a person with significant control on 29 July 2022 |