BP MEDIA SOLUTIONS LTD

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED NIKI JOHN HERSEY-WALKER

View Document

12/01/1512 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/02/1328 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/01/1224 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM C/O FARRINGDON WEALD 173 MILL STREET EAST MALLING WEST MALLING KENT ME19 6BW UNITED KINGDOM

View Document

14/01/1114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER MAYNE / 04/01/2011

View Document

14/01/1114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ZOE AMANDA MAYNE / 04/01/2011

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

03/06/103 June 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER MAYNE / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ZOE AMANDA MAYNE / 01/10/2009

View Document

25/06/0925 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: SPRINGFIELD COTTAGE 249 SNODLAND ROAD BIRLING KENT ME19 5JQ

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

28/12/0728 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 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