BOLD CONTENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 06/01/256 January 2025 | Confirmation statement made on 2024-12-09 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
| 28/02/2428 February 2024 | Compulsory strike-off action has been discontinued |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 22/02/2422 February 2024 | Confirmation statement made on 2023-12-09 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/07/2326 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/01/239 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/01/2221 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/06/1913 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/01/1611 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
| 17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT |
| 03/06/153 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 23/12/1423 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 30/04/1430 April 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 30/04/1430 April 2014 | RETURN OF PURCHASE OF OWN SHARES |
| 30/04/1430 April 2014 | 30/04/14 STATEMENT OF CAPITAL GBP 240 |
| 04/04/144 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 04/04/144 April 2014 | COMPANY NAME CHANGED EPOCH LONDON LIMITED CERTIFICATE ISSUED ON 04/04/14 |
| 16/12/1316 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
| 13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/01/1318 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
| 21/09/1221 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 11/04/1211 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GODBOLD / 30/03/2012 |
| 14/12/1114 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
| 25/06/1125 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/12/1015 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
| 29/09/1029 September 2010 | APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED |
| 17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 05/01/105 January 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
| 22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
| 19/02/0919 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / CARLTON REGISTRARS LIMITED / 26/06/2008 |
| 03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 4TH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DT |
| 10/01/0810 January 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 30/01/0730 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
| 22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 05/01/065 January 2006 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
| 09/12/049 December 2004 | 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