BOWHEAD MEDIA LTD

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

26/10/2426 October 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Director's details changed for Ms Valerie May Adamson on 2024-05-01

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-03-30

View Document

13/06/2313 June 2023 Change of details for Mr Paul Stanley Russell as a person with significant control on 2023-06-10

View Document

12/06/2312 June 2023 Secretary's details changed for Ms Valarie May Adamson on 2023-06-10

View Document

12/06/2312 June 2023 Change of details for Ms Valeries May Adamson as a person with significant control on 2023-06-10

View Document

12/06/2312 June 2023 Director's details changed for Mr Paul Stuart Russell on 2023-06-10

View Document

12/06/2312 June 2023 Director's details changed for Ms Valarie May Adamson on 2023-06-10

View Document

21/04/2321 April 2023 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 27 Old Gloucester Street London WC1N 3AX on 2023-04-21

View Document

14/04/2314 April 2023 Cessation of Caroine Skillen as a person with significant control on 2023-04-03

View Document

14/04/2314 April 2023 Director's details changed for Mr Paul Stuart Russell on 2023-04-03

View Document

14/04/2314 April 2023 Director's details changed for Ms Valarie May Adamson on 2023-04-03

View Document

14/04/2314 April 2023 Cessation of Andrew David Skillen as a person with significant control on 2023-04-03

View Document

14/04/2314 April 2023 Notification of Valeries May Adamson as a person with significant control on 2023-04-03

View Document

14/04/2314 April 2023 Notification of Paul Stanley Russell as a person with significant control on 2023-04-03

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Paul Stuart Russell on 2023-04-03

View Document

11/04/2311 April 2023 Appointment of Ms Valarie May Adamson as a secretary on 2023-04-03

View Document

11/04/2311 April 2023 Termination of appointment of Andrew David Skillen as a director on 2023-04-03

View Document

11/04/2311 April 2023 Termination of appointment of Caroline Skillen as a secretary on 2023-04-03

View Document

11/04/2311 April 2023 Appointment of Mr Paul Stanley Russell as a director on 2023-04-03

View Document

11/04/2311 April 2023 Appointment of Ms Valarie May Adamson as a director on 2023-04-03

View Document

11/04/2311 April 2023 Director's details changed for Mr Paul Stanley Russell on 2023-04-03

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

19/12/2219 December 2022 Micro company accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 57 OAKS AVENUE WORCESTER PARK SURREY KT4 8XE ENGLAND

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

08/12/178 December 2017 30/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM COMMUNICATIONS HOUSE 26 YORK STREET LONDON W1U 6PZ

View Document

30/12/1530 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

08/04/158 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 22/02/11 NO CHANGES

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID SKILLEN / 01/11/2009

View Document

15/03/1015 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE RAYNER / 01/04/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SKILLEN / 01/12/2008

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 16 HOLMAN COURT CHURCH STREET EWELL SURREY KT17 2AJ

View Document

27/02/0827 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: 6A THE SPINNEY LONDON ROAD NORTH CHEAM SM3 8JG

View Document

24/03/0724 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SKANEM DYNARAP LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company