- Company Overview for BOTTLE TOP MEDIA LTD (NI606194)
- Filing history for BOTTLE TOP MEDIA LTD (NI606194)
- People for BOTTLE TOP MEDIA LTD (NI606194)
- More for BOTTLE TOP MEDIA LTD (NI606194)
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 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Jul 2016 | AD01 | Registered office address changed from 49 Malone Road Belfast Co Antrim BT9 6RY to 1a Wellington Park Belfast BT9 6DJ on 1 July 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
28 Feb 2015 | CH03 | Secretary's details changed for Frank Ogrady on 24 February 2015 | |
01 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Frank Ogrady on 1 April 2013 | |
01 Apr 2014 | CH03 | Secretary's details changed for Frank Ogrady on 1 April 2013 | |
24 Feb 2014 | AD01 | Registered office address changed from C/O Harbinson Mulholland 4 Bruce Street Belfast County Antrim BT2 7JD on 24 February 2014 | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 May 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
21 Jun 2012 | AA01 | Previous accounting period shortened from 29 February 2012 to 31 October 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
29 May 2012 | CH01 | Director's details changed for Lisa Stevenson on 22 May 2012 | |
23 May 2012 | AP01 | Appointment of Edmund Christopher Thomas Mccann as a director | |
16 May 2012 | RESOLUTIONS |
Resolutions
|
|
16 May 2012 | SH02 | Sub-division of shares on 25 November 2011 | |
16 May 2012 | SH01 |
Statement of capital following an allotment of shares on 25 November 2011
|
|
16 May 2012 | AD01 | Registered office address changed from Bottle Top Media Blick Studios 51 Malone Road Belfast Belfast BT9 6RY Northern Ireland on 16 May 2012 | |
16 May 2012 | AP01 | Appointment of Lisa Stevenson as a director | |
16 Feb 2011 | NEWINC |
Incorporation
|