BIG MACHINE MEDIA (UK) LIMITED

Company Documents

DateDescription
31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

29/10/1629 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRAD LYNN TAYLOR / 29/10/2016

View Document

29/10/1629 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE KELLNER TAYLOR / 29/10/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/09/1428 September 2014 REGISTERED OFFICE CHANGED ON 28/09/2014 FROM
16 FRIARS QUAY
NORWICH
NR3 1ES

View Document

28/09/1428 September 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM
UNIT 1 GROUND FLOOR ANGEL WHARF
59 EAGLE WHARF ROAD
LONDON
N1 7ER
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1320 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 5TH FLOOR 12 DEVEREUX COURT 215 STRAND LONDON WC2R 3JL UNITED KINGDOM

View Document

25/10/1225 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRAD LYNN TAYLOR / 04/08/2012

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE KELLNER TAYLOR / 04/08/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1222 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 5TH FLOOR 12 DEVEREUX COURT 215 STRAND LONDON WC2R 1AY UNITED KINGDOM

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRAD LYNN TAYLOR / 15/10/2010

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 131-151 GREAT TITCHFIELD STREET LONDON W1W 5BB

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE KELLNER TAYLOR / 15/10/2010

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/08/1018 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE KELLNER TAYLOR / 04/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRAD LYNN TAYLOR / 04/08/2010

View Document

10/08/1010 August 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 04/08/09 FULL LIST AMEND

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY BUZZACOTT SECRETARIES LIMITED

View Document

19/03/1019 March 2010 SECRETARY APPOINTED SIMON POCOCK

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

11/02/1011 February 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE TAYLOR / 04/08/2008

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRAD TAYLOR / 04/08/2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 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