BEYOND GOODBYE MEDIA LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-08 with updates |
22/10/2422 October 2024 | Director's details changed for Mr James Edmonds on 2024-10-01 |
21/10/2421 October 2024 | Registered office address changed from 4 Yonder Meadow Stoke Gabriel Totnes TQ9 6QE England to 3 Rowes Farm Barns Aish Road Stoke Gabriel Devon TQ9 6RT on 2024-10-21 |
21/10/2421 October 2024 | Change of details for Mr James Edmonds as a person with significant control on 2024-10-01 |
21/10/2421 October 2024 | Secretary's details changed for Jane Harris on 2024-10-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-03-31 |
27/12/2327 December 2023 | Registered office address changed from 10 Market Place Devizes Wiltshire SN10 1HT England to 4 Yonder Meadow Stoke Gabriel Totnes TQ9 6QE on 2023-12-27 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | REGISTERED OFFICE CHANGED ON 01/12/2020 FROM 48 BOULEVARD WESTON-SUPER-MARE BS23 1NF ENGLAND |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM HYDE LODGE HYDE CHALFORD STROUD GL6 8NZ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/10/1822 October 2018 | COMPANY NAME CHANGED JIMMY EDMONDS LIMITED CERTIFICATE ISSUED ON 22/10/18 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
02/10/182 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 701 STONEHOUSE PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/10/1314 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
02/01/132 January 2013 | Annual return made up to 8 October 2012 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/10/1124 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/10/1011 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/10/0917 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM SLAD VALLEY HOUSE, 203 SLAD ROAD STROUD GLOUCESTERSHIRE GL5 1RJ |
07/11/087 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/03/08 |
08/10/078 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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