BP24 DIGITAL MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | Accounts for a dormant company made up to 2024-08-31 |
| 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 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 28/08/2428 August 2024 | Accounts for a dormant company made up to 2023-08-31 |
| 28/08/2428 August 2024 | Appointment of Mr. Klaus Thomas Fricker as a director on 2024-08-01 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-07-31 with no updates |
| 11/08/2411 August 2024 | Appointment of Think Nexxt Ltd as a director on 2024-08-01 |
| 11/08/2411 August 2024 | Notification of Think Nexxt Ltd as a person with significant control on 2024-08-01 |
| 10/08/2410 August 2024 | Termination of appointment of Lilibeth Ramos Alcantra as a director on 2024-08-01 |
| 10/08/2410 August 2024 | Cessation of Lilibeth Ramos Alcantra as a person with significant control on 2024-08-01 |
| 18/10/2318 October 2023 | Confirmation statement made on 2023-07-31 with updates |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 09/09/239 September 2023 | Accounts for a dormant company made up to 2022-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
| 26/04/2326 April 2023 | Accounts for a dormant company made up to 2021-08-31 |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
| 14/10/2214 October 2022 | Compulsory strike-off action has been discontinued |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-07-31 with updates |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
| 13/10/2113 October 2021 | Compulsory strike-off action has been discontinued |
| 12/10/2112 October 2021 | Accounts for a dormant company made up to 2020-08-31 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-07-31 with updates |
| 06/10/216 October 2021 | Notification of Lilibeth Ramos Alcantra as a person with significant control on 2021-10-06 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 30/04/2030 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
| 03/09/193 September 2019 | DIRECTOR APPOINTED MRS LILIBETH RAMOS ALCANTRA |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
| 24/07/1924 July 2019 | REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 61 BRIDGE STREET 61 BRIDGE STREET KINGTON, HEREFORDSHIRE HR5 3DJ ENGLAND |
| 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 |
| 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 |
| 23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM WISTERIA HOUSE CLARENDON ROAD SOUTH WOODFORD LONDON E18 2AW ENGLAND |
| 01/08/181 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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