BADER MEDIA ENTERTAINMENT CIC

Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2024-11-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

17/08/2417 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

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

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-11-30

View Document

16/08/2316 August 2023 Statement of company's objects

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Memorandum and Articles of Association

View Document

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

View Document

02/02/232 February 2023 Change of details for Mrs Danyan Zhang as a person with significant control on 2023-01-26

View Document

12/01/2312 January 2023 Appointment of Mr Andrew James Simpson as a director on 2023-01-10

View Document

09/01/239 January 2023 Termination of appointment of Julian Austwick as a director on 2023-01-04

View Document

09/01/239 January 2023 Cessation of Julian Austwick as a person with significant control on 2023-01-04

View Document

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

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

10/11/2110 November 2021 Register inspection address has been changed to Stirchley House Reddicap Trading Estate Sutton Coldfield B75 7BU

View Document

05/11/215 November 2021 Notification of Danyan Zhang as a person with significant control on 2021-10-28

View Document

05/11/215 November 2021 Change of details for Mr James Robert Peakman as a person with significant control on 2021-10-28

View Document

05/11/215 November 2021 Notification of Julian Austwick as a person with significant control on 2021-10-28

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN AUSTWICK / 19/03/2021

View Document

14/03/2114 March 2021 DIRECTOR APPOINTED MR JULIAN AUSTWICK

View Document

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

View Document

11/11/2011 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information