BP24 DIGITAL MEDIA LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/10/2521 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

28/10/2428 October 2024 Registered office address changed from PO Box 4385 11493446 - Companies House Default Address Cardiff CF14 8LH to The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on 2024-10-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Accounts for a dormant company made up to 2023-08-31

View Document

28/08/2428 August 2024 Appointment of Mr. Klaus Thomas Fricker as a director on 2024-08-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

11/08/2411 August 2024 Appointment of Think Nexxt Ltd as a director on 2024-08-01

View Document

11/08/2411 August 2024 Notification of Think Nexxt Ltd as a person with significant control on 2024-08-01

View Document

10/08/2410 August 2024 Termination of appointment of Lilibeth Ramos Alcantra as a director on 2024-08-01

View Document

10/08/2410 August 2024 Cessation of Lilibeth Ramos Alcantra as a person with significant control on 2024-08-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-07-31 with updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2021-08-31

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

09/03/239 March 2023 Registered office address changed to PO Box 4385, 11493446 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-09

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-07-31 with updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Accounts for a dormant company made up to 2020-08-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-07-31 with updates

View Document

06/10/216 October 2021 Notification of Lilibeth Ramos Alcantra as a person with significant control on 2021-10-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MRS LILIBETH RAMOS ALCANTRA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 61 BRIDGE STREET 61 BRIDGE STREET KINGTON, HEREFORDSHIRE HR5 3DJ ENGLAND

View Document

24/07/1924 July 2019 Registered office address changed from , 61 Bridge Street 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, England to PO Box 4385 Cardiff CF14 8LH on 2019-07-24

View Document

23/07/1923 July 2019 Registered office address changed from , Wisteria House Clarendon Road, South Woodford, London, E18 2AW, England to PO Box 4385 Cardiff CF14 8LH on 2019-07-23

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM WISTERIA HOUSE CLARENDON ROAD SOUTH WOODFORD LONDON E18 2AW ENGLAND

View Document

01/08/181 August 2018 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