BINARY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

23/09/2423 September 2024 Director's details changed for Mr Stephen Peter Humphreys on 2024-09-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/01/2421 January 2024 Termination of appointment of Stephen Peter Humphreys as a secretary on 2024-01-10

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

26/10/2226 October 2022 Change of details for Mr Stephen Peter Humphreys as a person with significant control on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mrs Julie Ann Humphreys on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Stephen Peter Humphreys on 2022-10-26

View Document

26/10/2226 October 2022 Change of details for Mrs Julie Ann Humphreys as a person with significant control on 2022-10-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

28/09/2128 September 2021 Director's details changed for Mrs Julie Ann Humphreys on 2021-09-16

View Document

25/09/2125 September 2021 Change of details for Mrs Julie Ann Humphreys as a person with significant control on 2021-09-16

View Document

25/09/2125 September 2021 Registered office address changed from Pilgrims Coach House Pilgrims Way TN16 2DP Westerham Kent TN16 2DP England to Unit 5, Bridge Business Park Whetsted Road Five Oak Green Tonbridge Kent TN12 6RS on 2021-09-25

View Document

25/09/2125 September 2021 Change of details for Mr Stephen Peter Humphreys as a person with significant control on 2021-09-16

View Document

25/09/2125 September 2021 Director's details changed for Mr Stephen Peter Humphreys on 2021-09-16

View Document

25/09/2125 September 2021 Director's details changed for Julie Ann Humphreys on 2021-09-16

View Document

25/09/2125 September 2021 Secretary's details changed for Mr Stephen Peter Humphreys on 2021-09-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HUMPHREYS / 13/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PETER HUMPHREYS / 13/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE ANN HUMPHREYS / 13/08/2020

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM SUITE 3, 1ST FLOOR THE HAMILTON CENTRE RODNEY WAY CHELMSFORD ESSEX CM1 3BY ENGLAND

View Document

13/08/2013 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PETER HUMPHREYS / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER HUMPHREYS / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HUMPHREYS / 13/08/2020

View Document

13/08/2013 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HUMPHREYS / 13/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM CARLTON HOUSE (CBC) 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER HUMPHREYS / 27/07/2018

View Document

27/07/1827 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN PETER HUMPHREYS / 27/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PETER HUMPHREYS / 27/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HUMPHREYS / 02/12/2015

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/03/146 March 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1323 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1224 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/02/117 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HUMPHREYS / 22/09/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER HUMPHREYS / 22/09/2010

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HUMPHREYS / 22/09/2010

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HUMPHREYS / 20/12/2009

View Document

02/02/102 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUMPHREYS / 20/12/2009

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HUMPHREYS / 13/08/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN HUMPHREYS / 13/08/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUMPHREYS / 13/08/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HUMPHREYS / 01/12/2008

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

06/01/036 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM: THE DOLLS HOUSE 40 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY

View Document

27/02/9727 February 1997 COMPANY NAME CHANGED BINARY NEW MEDIA LIMITED CERTIFICATE ISSUED ON 28/02/97

View Document

25/02/9725 February 1997 NEW SECRETARY APPOINTED

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: 92 VICTOR ROAD TEDDINGTON MIDDLESEX TW11 8SS

View Document

22/02/9622 February 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/03/9510 March 1995 COMPANY NAME CHANGED ABCD ROM LIMITED CERTIFICATE ISSUED ON 13/03/95

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 92 VICTOR ROAD TEDDINGTON MIDDLESEX TW11 8SS

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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