BPDS CREATIVE LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

02/12/212 December 2021 Previous accounting period extended from 2021-09-30 to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-19 with updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITEHEAD / 01/06/2015

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 01/09/15 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1530 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1530 September 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 SAIL ADDRESS CREATED

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM SOUTHBRIDGE HOUSE SOUTHBRIDGE PLACE CROYDON CR0 4HA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITEHEAD / 15/06/2014

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 13 WINGATE BUSINESS EXCHANGE 64-67 WINGATE SQUARE LONDON SW4 0AF

View Document

12/11/1312 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/02/137 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITEHEAD / 11/11/2011

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACAULAY SUTHERLAND / 05/01/2012

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SIMON WHITEHEAD / 14/04/2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 88 PETERBOROUGH ROAD LONDON SW6 3HH UK

View Document

05/10/105 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITEHEAD / 29/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACAULAY SUTHERLAND / 29/09/2010

View Document

11/05/1011 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON WHITEHEAD / 25/09/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACAULAY SUTHERLAND / 18/10/2008

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WHITEHEAD / 25/09/2009

View Document

11/05/0911 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM SOUTH PARK STUDIOS 88 PETERBOROUGH ROAD LONDON SW6 3HH

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MACAULAY SUTHERLAND / 01/12/2007

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 59 NORTH WORPLE WAY LONDON SW14 8PS

View Document

02/06/082 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: THE OLD CLINIC NORTH WORPLE WAY LONDON SW14 8PS

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: THE OLD CLINIC 59 WORPLE WAY LONDON SW14 8PS

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PBS SYNERGIES LIMITED


  • 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