BLUEDOT CREATIVE MEDIA LTD
Company Documents
| Date | Description |
|---|---|
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 05/03/155 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 24/02/1424 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/02/134 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 01/02/121 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 07/02/117 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
| 07/02/117 February 2011 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM C/O GODFREY MANSELL & CO LLP HALES COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT UNITED KINGDOM |
| 21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 11/02/1011 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
| 11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM KENMORE HOUSE 51 DOWNING STREET SMETHWICK WEST MIDLANDS B66 2PP |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MORRISON / 23/01/2010 |
| 21/03/0921 March 2009 | DIRECTOR APPOINTED ALYSON MORRISON |
| 21/03/0921 March 2009 | SECRETARY APPOINTED MARY RUTH MORRISON |
| 21/03/0921 March 2009 | REGISTERED OFFICE CHANGED ON 21/03/09 FROM: GISTERED OFFICE CHANGED ON 21/03/2009 FROM C/O GODFREY MANSELL & CO. KENMORE HOUSE 51 DOWNING STREET SMETHWICK B66 2PP ENGLAND |
| 27/01/0927 January 2009 | APPOINTMENT TERMINATED DIRECTOR RHYS EVANS |
| 23/01/0923 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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