BP MEDIA SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
12/01/1512 January 2015 | DIRECTOR APPOINTED NIKI JOHN HERSEY-WALKER |
12/01/1512 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/12/1318 December 2013 | Annual return made up to 10 December 2013 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
28/02/1328 February 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
24/01/1224 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
12/04/1112 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
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 |
14/01/1114 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER MAYNE / 04/01/2011 |
14/01/1114 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
14/01/1114 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / ZOE AMANDA MAYNE / 04/01/2011 |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU |
03/06/103 June 2010 | 30/11/09 TOTAL EXEMPTION FULL |
03/02/103 February 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER MAYNE / 01/10/2009 |
09/10/099 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ZOE AMANDA MAYNE / 01/10/2009 |
25/06/0925 June 2009 | 30/11/08 TOTAL EXEMPTION FULL |
18/03/0918 March 2009 | PREVSHO FROM 31/12/2008 TO 30/11/2008 |
08/01/098 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | VARYING SHARE RIGHTS AND NAMES |
29/01/0829 January 2008 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: SPRINGFIELD COTTAGE 249 SNODLAND ROAD BIRLING KENT ME19 5JQ |
04/01/084 January 2008 | SECRETARY RESIGNED |
28/12/0728 December 2007 | NEW SECRETARY APPOINTED |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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