BLUEPHASE MEDIA LIMITED
Company Documents
| Date | Description | 
|---|---|
| 02/06/152 June 2015 | Annual return made up to 16 April 2015 with full list of shareholders | 
| 26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 16/05/1416 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders | 
| 24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 13/05/1313 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders | 
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 01/06/121 June 2012 | Annual return made up to 16 April 2012 with full list of shareholders | 
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 19/04/1119 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders | 
| 23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 13/10/1013 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 13/10/1013 October 2010 | COMPANY NAME CHANGED REELSOUND MEDIA LIMITED CERTIFICATE ISSUED ON 13/10/10 | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PATRICIA BAYES / 16/04/2010 | 
| 10/05/1010 May 2010 | Annual return made up to 16 April 2010 with full list of shareholders | 
| 10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLEY / 16/04/2010 | 
| 22/10/0922 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 25/06/0925 June 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | 
| 16/02/0916 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 14/01/0914 January 2009 | PREVEXT FROM 30/04/2008 TO 30/06/2008 | 
| 10/09/0810 September 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | 
| 23/04/0723 April 2007 | REGISTERED OFFICE CHANGED ON 23/04/07 FROM: G OFFICE CHANGED 23/04/07 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | 
| 23/04/0723 April 2007 | NEW DIRECTOR APPOINTED | 
| 23/04/0723 April 2007 | DIRECTOR RESIGNED | 
| 23/04/0723 April 2007 | SECRETARY RESIGNED | 
| 23/04/0723 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 16/04/0716 April 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