BAFFIN MEDIA LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/07/2430 July 2024 Termination of appointment of Kok-Yee Jade Yau as a director on 2024-07-30

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

02/04/242 April 2024 Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2024-04-02

View Document

27/03/2427 March 2024 Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 2024-03-27

View Document

30/01/2430 January 2024 Notification of Justin Richard Judd as a person with significant control on 2023-08-02

View Document

30/01/2430 January 2024 Cessation of Wcs Nominees as a person with significant control on 2023-08-02

View Document

30/01/2430 January 2024 Termination of appointment of Ruby Attaa Sarpong as a secretary on 2024-01-17

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Statement of capital on 2023-08-25

View Document

25/08/2325 August 2023

View Document

25/08/2325 August 2023

View Document

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

View Accounts

30/01/2330 January 2023 Appointment of Ms Ruby Attaa Sarpong as a secretary on 2023-01-20

View Document

30/01/2330 January 2023 Termination of appointment of Laura Kathryn Macara as a secretary on 2023-01-20

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Statement of capital on 2022-12-07

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Termination of appointment of Justin Richard Judd as a director on 2021-10-01

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / WCS NOMINEES / 17/11/2017

View Document

21/07/2021 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/07/2020

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCS NOMINEES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MISS KOK-YEE JADE YAU

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CREAGH STEVENS / 06/01/2019

View Document

14/10/1814 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA KATHRYN MACARA / 13/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 DIRECTOR APPOINTED MR MATTHEW CREAGH STEVENS

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR FERGUS HAYCOCK

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

09/01/189 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 498027.70

View Document

04/01/184 January 2018 ADOPT ARTICLES 20/12/2017

View Document

27/11/1727 November 2017 ADOPT ARTICLES 17/11/2017

View Document

27/11/1727 November 2017 17/11/17 STATEMENT OF CAPITAL GBP 478657.80

View Document

27/11/1727 November 2017 SUB-DIVISION 17/11/17

View Document

21/11/1721 November 2017 NOTIFICATION OF PSC STATEMENT ON 17/11/2017

View Document

21/11/1721 November 2017 CESSATION OF KOK-YEE JADE YAU AS A PSC

View Document

21/11/1721 November 2017 DIRECTOR APPOINTED MR JUSTIN RICHARD JUDD

View Document

20/11/1720 November 2017 CURRSHO FROM 31/10/2018 TO 31/03/2018

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

16/11/1716 November 2017 PREVSHO FROM 31/01/2018 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM HURST HOUSE HIGH STREET RIPLEY WOKING GU23 6AZ UNITED KINGDOM

View Document

12/01/1712 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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