BFE MEDIA LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-05-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/02/248 February 2024 Registered office address changed from 45 45 Fitzroy Street C/O Virtually There, 4th Floor, Silverstream House London W1T 6EB England to 45 Fitzroy Street London W1T 6EB on 2024-02-08

View Document

07/01/247 January 2024 Director's details changed for Mr Rishiraj Shukla on 2024-01-07

View Document

07/01/247 January 2024 Registered office address changed from 37 Warren Street London W1T 6AD to 45 45 Fitzroy Street C/O Virtually There, 4th Floor, Silverstream House London W1T 6EB on 2024-01-07

View Document

07/01/247 January 2024 Director's details changed for Mr Abhijeet Singh Baghel on 2024-01-07

View Document

06/01/246 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

19/07/2319 July 2023 Certificate of change of name

View Document

18/07/2318 July 2023 Termination of appointment of Aatif Nawaz as a director on 2023-07-18

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/04/235 April 2023 Micro company accounts made up to 2022-05-31

View Document

05/04/235 April 2023 Confirmation statement made on 2021-11-18 with no updates

View Document

05/04/235 April 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Micro company accounts made up to 2021-05-31

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CESSATION OF ASB FILM VILLAGE SALES PRIVATE LIMITED AS A PSC

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABHIJEET SINGH BAGHEL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR ABHIJEET SINGH BAGHEL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR RISHI SHUKLA / 13/03/2018

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/10/1620 October 2016 15/09/16 STATEMENT OF CAPITAL GBP 2500

View Document

16/06/1616 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/10/156 October 2015 DIRECTOR APPOINTED MR RISHIRAJ SHUKLA

View Document

06/10/156 October 2015 24/08/15 STATEMENT OF CAPITAL GBP 900

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEEPAK SIMHAL

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR RISHIRAJ SHUKLA

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR ABHIJEET BAGHEL

View Document

06/05/156 May 2015 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