BADGER DEVELOPMENTS (LONDON) LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from 3 Greenhill Avenue Exmouth EX8 2LQ England to 12 Woodlands Hazelbury Bryan Sturminster Newton DT10 2DD on 2025-08-22

View Document

22/08/2522 August 2025 NewChange of details for Mr Charles Howard White as a person with significant control on 2025-07-26

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Charles Howard White on 2025-07-26

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

14/05/2514 May 2025 Director's details changed for Mr Charles Howard White on 2025-05-13

View Document

14/05/2514 May 2025 Change of details for Mr Charles Howard White as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from 62a Countess Wear Road Exeter EX2 6LR England to 3 Greenhill Avenue Exmouth EX8 2LQ on 2025-05-13

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

03/03/243 March 2024 Micro company accounts made up to 2023-05-31

View Document

10/08/2310 August 2023 Director's details changed for Mr Charles Howard White on 2023-08-08

View Document

10/08/2310 August 2023 Change of details for Mr Charles Howard White as a person with significant control on 2023-08-08

View Document

10/08/2310 August 2023 Registered office address changed from Stone Farm Wheddon Cross Minehead Somerset TA24 7BU England to 62a Countess Wear Road Exeter EX2 6LR on 2023-08-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-05-31

View Document

10/01/2310 January 2023 Change of details for Mr Charles Howard White as a person with significant control on 2023-01-03

View Document

10/01/2310 January 2023 Registered office address changed from 2 Harragrove Cottages Milton Abbot Tavistock PL19 0PG England to Stone Farm Wheddon Cross Minehead Somerset TA24 7BU on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Charles Howard White on 2023-01-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Micro company accounts made up to 2018-05-31

View Document

18/02/2218 February 2022 Micro company accounts made up to 2020-05-31

View Document

18/02/2218 February 2022 Micro company accounts made up to 2019-05-31

View Document

04/01/224 January 2022 Registered office address changed from Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD England to Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Mr Charles Howard White as a person with significant control on 2022-01-01

View Document

04/01/224 January 2022 Director's details changed for Mr Charles Howard White on 2022-01-01

View Document

04/01/224 January 2022 Registered office address changed from Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD England to Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Lower Boasley Farmhouse Bratton Clovelly Okehampton EX20 4JJ England to Emmetts Grange Bungalow Simonsbath Minehead TA24 7LD on 2022-01-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM DENNATHORNE DOWN ROAD TAVISTOCK PL19 9AG ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWARD WHITE / 20/01/2020

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM HITCHCOCK HOUSE HILLTOP PARK DEVIZES ROAD SALISBURY SP3 4UF UNITED KINGDOM

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWARD WHITE / 19/07/2018

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 31 RICHBORNE TERRACE LONDON SW8 1AS

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES HOWARD WHITE / 19/07/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWARD WHITE / 17/05/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWARD WHITE / 15/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWARD WHITE / 07/04/2015

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/11/1310 November 2013 REGISTERED OFFICE CHANGED ON 10/11/2013 FROM C/O CK PARTNERSHIP 1 OLD COURT MEWS 311 OLD COURT MEWS LONDON N14 6JS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 22 RICHBORNE TERRACE OVAL LONDON SW8 1AU

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOWARD WHITE / 18/05/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN WHITE

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/05/0612 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED MOVING MEDIA LIMITED CERTIFICATE ISSUED ON 21/09/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS; AMEND

View Document

12/08/0412 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ

View Document

29/05/0229 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 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