BIGINTERGRAL MEDIA LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
24/02/2524 February 2025 | Cessation of Philip Kevin Player as a person with significant control on 2025-02-24 |
24/02/2524 February 2025 | Registered office address changed from 33 Oakfield Close Amersham Bucks HP6 5TA England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-02-24 |
24/02/2524 February 2025 | Notification of Nicholas Simon Ward-Beland as a person with significant control on 2025-02-24 |
24/02/2524 February 2025 | Termination of appointment of Philip Kevin Player as a director on 2025-02-24 |
24/02/2524 February 2025 | Appointment of Nicholas Simon Ward-Beland as a director on 2025-02-24 |
12/08/2412 August 2024 | Total exemption full accounts made up to 2023-05-31 |
19/07/2419 July 2024 | Confirmation statement made on 2024-05-13 with no updates |
14/09/2314 September 2023 | Registered office address changed from Hillfoot Cott the Hill Winchmore Hill Amersham Bucks HP7 0NH England to 33 Oakfield Close Amersham Bucks HP6 5TA on 2023-09-14 |
14/09/2314 September 2023 | Change of details for Philip Kevin Player as a person with significant control on 2023-09-14 |
14/09/2314 September 2023 | Director's details changed for Philip Kevin Player on 2023-09-14 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
18/01/2218 January 2022 | Change of details for Philip Kevin Player as a person with significant control on 2022-01-18 |
18/01/2218 January 2022 | Director's details changed for Philip Kevin Player on 2022-01-18 |
18/01/2218 January 2022 | Registered office address changed from 58 White Lion Road Amersham Buckinghamshire HP7 9JS England to Hillfoot Cott the Hill Winchmore Hill Amersham Bucks HP7 0NH on 2022-01-18 |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2029 May 2020 | SAIL ADDRESS CREATED |
29/05/2029 May 2020 | SAIL ADDRESS CHANGED FROM: THE BARN 16 NASCOT PLACE WATFORD WD17 4QT ENGLAND |
29/05/2029 May 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
14/05/2014 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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