BCL MEDIA CONSULTING LTD

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

08/11/238 November 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/02/2123 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

19/02/2019 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

29/01/2029 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. DIETER LOEFFLER / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR. DIETER LOEFFLER / 13/01/2020

View Document

13/01/2013 January 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR. DIETER LÖFFLER / 24/04/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR BEATE CHRISTIANHEMMERS

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DIETER LÖFFLER / 20/04/2018

View Document

18/04/1818 April 2018 CESSATION OF BEATE CHRISTIANHEMMERS AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF BEATE CHRISTIANHEMMERS AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETER LÖFFLER

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR DIETER LÖFFLER

View Document

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

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

11/10/1611 October 2016 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