BSI LTB LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

02/04/222 April 2022 Compulsory strike-off action has been suspended

View Document

02/04/222 April 2022 Compulsory strike-off action has been suspended

View Document

28/10/1928 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH ENGLAND

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE THERESE BLOUIN MACBAIN

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE THERESE BLOUIN MACBAIN / 21/06/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 COMPANY NAME CHANGED LTB MEDIA (UK) LIMITED CERTIFICATE ISSUED ON 26/05/17

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/06/1611 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM C/O LOUISE T BLOUIN INSTITUTE 3 OLAF STREET LONDON W11 4BE

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual return made up to 11 June 2014 with full list of shareholders

View Document

07/01/157 January 2015 DISS40 (DISS40(SOAD))

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/11/1419 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

06/03/146 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

11/12/1311 December 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1314 October 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

23/07/1323 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

30/08/1130 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/06/1110 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

30/03/1130 March 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1130 March 2011 Annual return made up to 11 June 2010 with full list of shareholders

View Document

01/03/111 March 2011 STRUCK OFF AND DISSOLVED

View Document

16/11/1016 November 2010 FIRST GAZETTE

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 December 2006

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

22/01/1022 January 2010 Annual return made up to 11 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY MARK WEINER

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0721 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: SUITE 420 CROWN HOUSE, 72 HAMMERSMITH ROAD, LONDON, W14 8TH

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED LTB (UK) LTD CERTIFICATE ISSUED ON 10/02/06

View Document

18/07/0518 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: C/O SKADDEN ARPS MEAGHER & FLOM, 40 BANK STREET, CANARY WHARF, LONDON E14 5DS

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 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