BADER MEDIA ENTERTAINMENT CIC
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Micro company accounts made up to 2024-11-30 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
17/08/2417 August 2024 | Micro company accounts made up to 2023-11-30 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
04/10/234 October 2023 | Registered office address changed from Junction Room Level 4 Millennium Point Curzon Street Birmingham B4 7XG England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-04 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-11-30 |
16/08/2316 August 2023 | Statement of company's objects |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Memorandum and Articles of Association |
03/05/233 May 2023 | Registered office address changed from 5th Floor 167-169, Great Portland Street West End London W1W 5PF United Kingdom to Junction Room Level 4 Millennium Point Curzon Street Birmingham B4 7XG on 2023-05-03 |
02/02/232 February 2023 | Change of details for Mrs Danyan Zhang as a person with significant control on 2023-01-26 |
12/01/2312 January 2023 | Appointment of Mr Andrew James Simpson as a director on 2023-01-10 |
09/01/239 January 2023 | Termination of appointment of Julian Austwick as a director on 2023-01-04 |
09/01/239 January 2023 | Cessation of Julian Austwick as a person with significant control on 2023-01-04 |
14/11/2214 November 2022 | Register inspection address has been changed from Stirchley House Reddicap Trading Estate Sutton Coldfield B75 7BU England to 5th Floor 167-169 Great Portland Street West End London W1W 5PF |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
10/11/2110 November 2021 | Register inspection address has been changed to Stirchley House Reddicap Trading Estate Sutton Coldfield B75 7BU |
05/11/215 November 2021 | Notification of Danyan Zhang as a person with significant control on 2021-10-28 |
05/11/215 November 2021 | Change of details for Mr James Robert Peakman as a person with significant control on 2021-10-28 |
05/11/215 November 2021 | Notification of Julian Austwick as a person with significant control on 2021-10-28 |
19/03/2119 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN AUSTWICK / 19/03/2021 |
14/03/2114 March 2021 | DIRECTOR APPOINTED MR JULIAN AUSTWICK |
05/02/215 February 2021 | REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 167-169 GREAT PORTLAND STREET 5TH FLOOR WEST END LONDON W1W 5PE UNITED KINGDOM |
11/11/2011 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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