B3 MEDIA

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/12/232 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Termination of appointment of Jeanne Nguyen as a director on 2021-08-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC BOOTHE

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

13/09/1813 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/09/2018

View Document

19/07/1819 July 2018 ADOPT ARTICLES 15/06/2018

View Document

19/07/1819 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1816 July 2018 ARTICLES OF ASSOCIATION

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC BOOTHE / 15/01/2016

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / JACKIE NGUYEN / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE NGUYEN / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACKIE NGUYEN / 15/01/2016

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 26/07/15 NO MEMBER LIST

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 26/07/14 NO MEMBER LIST

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 26/07/13 NO MEMBER LIST

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 26/07/12 NO MEMBER LIST

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE NGUYEN / 30/08/2011

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 26/07/11 NO MEMBER LIST

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 26/07/10 NO MEMBER LIST

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 ANNUAL RETURN MADE UP TO 26/07/09

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 26/07/07

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 26/07/08

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM SHIPLEYS LLP 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ

View Document

12/09/0812 September 2008 REGISTERED OFFICE CHANGED ON 12/09/2008 FROM C/O BATES WELLS AND BRAITHWAITE SOLICITORS CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 ANNUAL RETURN MADE UP TO 26/07/06

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 ANNUAL RETURN MADE UP TO 26/07/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 26/07/04

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 ANNUAL RETURN MADE UP TO 26/07/03

View Document

11/04/0311 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/01/0329 January 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

31/05/0231 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

03/04/023 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 138 CHEAPSIDE LONDON EC2V 6BB

View Document

26/11/0126 November 2001 ANNUAL RETURN MADE UP TO 26/07/01

View Document

26/09/0026 September 2000 COMPANY NAME CHANGED B3 PROJECTS CERTIFICATE ISSUED ON 22/09/00

View Document

26/07/0026 July 2000 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