Advanced company searchLink opens in new window

BOTTLE TOP MEDIA LTD

Company number NI606194

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision of shares and allotment of shares. 25/11/2011
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
  • GBP 200.00
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)