BERKELEY SQUARE MEDIATION LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

12/07/2312 July 2023 Termination of appointment of Rupert John Spiers as a director on 2023-07-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-06-30

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE MARIE COOKSEY / 12/11/2018

View Document

14/10/1814 October 2018 REGISTERED OFFICE CHANGED ON 14/10/2018 FROM NEWLANDS WAY SHERE ROAD WEST CLANDON GUILDFORD SURREY GU4 8SF

View Document

14/10/1814 October 2018 Registered office address changed from , Newlands Way Shere Road, West Clandon, Guildford, Surrey, GU4 8SF to 3rd Floor, 207 Regents Street Regents Street London W1B 3HH on 2018-10-14

View Document

14/10/1814 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE MARIE COOKSEY / 12/10/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA ATTREE

View Document

05/01/165 January 2016 SECRETARY APPOINTED MRS JANE MARIE COOKSEY

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA ATTREE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT SPIERS

View Document

10/07/1510 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/04/157 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY JANE COOKSEY

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR RUPERT JOHN SPIERS

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR RUPERT JOHN SPIERS

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN RENDALL

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MISS REBECCA ATTREE

View Document

11/07/1411 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR JULIAN RENDALL

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE COOKSEY / 16/09/2011

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE MARIE COOKSEY / 16/09/2011

View Document

04/04/124 April 2012 Registered office address changed from , 7 Falmouth Walk, Queen Marys Place Roehampton Lane, London, SW15 5DY on 2012-04-04

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 7 FALMOUTH WALK QUEEN MARYS PLACE ROEHAMPTON LANE LONDON SW15 5DY

View Document

08/07/118 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HARRISON

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM LAYTONS 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS UNITED KINGDOM

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA KELLY

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAFYDD OWEN

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY REBECCA KELLY

View Document

18/10/1018 October 2010 Registered office address changed from , Laytons 50 Victoria Embankment, London, EC4Y 0LS, United Kingdom on 2010-10-18

View Document

18/10/1018 October 2010 SECRETARY APPOINTED JANE MARIE COOKSEY

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLISON

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED JANE MARIE COOKSEY

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED DR JOHA ANDREW ALLISON

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR DAFYDD WYN OWEN

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED LAWRENCE FRANK HARRISON

View Document

14/06/1014 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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