THE BEST OF BRIGHTON AND HOVE LIMITED

Company Documents

DateDescription
16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD AKBAR HUSSEIN

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/03/1620 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
83A MONTGOMERY STREET
HOVE
EAST SUSSEX
BN3 5BD
ENGLAND

View Document

15/07/1415 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

23/06/1323 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GERALD AKBAR HUSSEIN / 01/05/2013

View Document

25/05/1325 May 2013 REGISTERED OFFICE CHANGED ON 25/05/2013 FROM
30 NEW ROAD
BRIGHTON
WEST SUSSEX
BN1 1BN

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN FAWN

View Document

04/09/124 September 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/08/1230 August 2012 SECRETARY'S CHANGE OF PARTICULARS / GERALD AKBAR HUSSEIN / 01/06/2012

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GERALD AKBAR HUSSEIN / 29/02/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED GERALD AKBAR HUSSEIN

View Document

20/07/1120 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 SECRETARY APPOINTED GERALD HUSSEIN

View Document

20/01/0920 January 2009 AUTHORIZATION TO ISSUE SHARE CAPITAL 18/07/2008

View Document

20/01/0920 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/12/082 December 2008 RETURN MADE UP TO 17/06/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ALAN LAWRENCE FAWN

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: GISTERED OFFICE CHANGED ON 07/08/2008 FROM 10 HOLLINGBURY ROAD BRIGHTON EAST SUSSEX BN1 7JA

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY CATRIONA CLARK

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CLARK

View Document

23/06/0823 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0816 June 2008 COMPANY NAME CHANGED CLARK MEDIA LIMITED CERTIFICATE ISSUED ON 18/06/08

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 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