BENNVAN MEDIA LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2414 March 2024 Appointment of Duncan Murray Reid as a director on 2024-03-06

View Document

14/03/2414 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 Application to strike the company off the register

View Document

23/11/2323 November 2023 Statement of capital on 2023-11-23

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Resolutions

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

15/09/2315 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-15

View Document

15/09/2315 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

15/03/2315 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-09

View Document

09/03/239 March 2023 Termination of appointment of Gary Michael Bell as a director on 2023-03-09

View Document

09/03/239 March 2023 Appointment of Mr Neil Andrew Forster as a director on 2023-03-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

01/11/221 November 2022 Satisfaction of charge 092702440001 in full

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021

View Document

18/11/2118 November 2021 Statement of capital on 2021-11-18

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

02/11/212 November 2021 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/09/2015 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

14/09/2014 September 2020 PREVSHO FROM 05/04/2020 TO 29/02/2020

View Document

22/07/2022 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODSIR

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR GARY MICHAEL BELL

View Document

12/03/2012 March 2020 SOLVENCY STATEMENT DATED 06/03/20

View Document

12/03/2012 March 2020 REDUCE ISSUED CAPITAL 11/03/2020

View Document

12/03/2012 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 9269.01

View Document

12/03/2012 March 2020 STATEMENT BY DIRECTORS

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

29/11/1929 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

11/02/1911 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PERCY

View Document

09/01/199 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOODSIR / 07/08/2017

View Document

03/01/173 January 2017 DIRECTOR APPOINTED CAROLINE JANE PERCY

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SANDLER

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092702440001

View Document

07/04/167 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 45728.24

View Document

01/04/161 April 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

08/03/168 March 2016 29/01/16 STATEMENT OF CAPITAL GBP 1600.07

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR NICOLAS VETTERS SANDLER

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FUSS

View Document

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/10/1430 October 2014 CURREXT FROM 31/10/2015 TO 05/04/2016

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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