- Company Overview for BLUE CHIP CONTENT LIMITED (13714600)
- Filing history for BLUE CHIP CONTENT LIMITED (13714600)
- People for BLUE CHIP CONTENT LIMITED (13714600)
- More for BLUE CHIP CONTENT LIMITED (13714600)
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 Oct 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
10 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Jul 2023 | AD01 | Registered office address changed from 19 Braeside Naphill High Wycombe HP14 4RY England to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 12 July 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr David Jonathan Bullock as a person with significant control on 12 February 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr David Jonathan Bullock as a person with significant control on 10 February 2023 | |
06 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 31 October 2022 | |
27 Jan 2023 | PSC07 | Cessation of Neil Austin James Millard as a person with significant control on 22 January 2023 | |
27 Jan 2023 | PSC07 | Cessation of Jack Izzard as a person with significant control on 23 January 2023 | |
27 Jan 2023 | TM01 | Termination of appointment of Jack Izzard as a director on 23 January 2023 | |
22 Jan 2023 | TM01 | Termination of appointment of Neil Austin James Millard as a director on 22 January 2023 | |
17 Dec 2022 | AD01 | Registered office address changed from 28 Devonshire Buildings Bath BA2 4SU England to 19 Braeside Naphill High Wycombe HP14 4RY on 17 December 2022 | |
09 Nov 2022 | CS01 |
31/10/22 Statement of Capital gbp 4
|
|
06 Jul 2022 | PSC01 | Notification of David Jonathan Bullock as a person with significant control on 29 June 2022 | |
06 Jul 2022 | PSC01 | Notification of Jack Izzard as a person with significant control on 29 June 2022 | |
06 Jul 2022 | PSC01 | Notification of Neil Austin James Millard as a person with significant control on 29 June 2022 | |
06 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of Dominic James Hiatt as a director on 29 June 2022 | |
01 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-01
|