BRIDGECOM MEDIA LTD
Company Documents
Date | Description |
---|---|
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
17/05/2217 May 2022 | First Gazette notice for voluntary strike-off |
04/05/224 May 2022 | Application to strike the company off the register |
02/07/212 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
01/04/211 April 2021 | PREVEXT FROM 30/06/2020 TO 31/12/2020 |
01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
06/08/196 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/01/1730 January 2017 | APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE MOULIN |
25/07/1625 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 110 PRESTON ROAD YEOVIL SOMERSET BA20 2DY ENGLAND |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/02/1313 February 2013 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 1 CROFT CORNER RYME INTRINSECA SHERBORNE DORSET DT9 6JU UNITED KINGDOM |
11/09/1211 September 2012 | REGISTERED OFFICE CHANGED ON 11/09/2012 FROM THE CHANTRY CHARLTON MUSGROVE WINCANTON SOMERSET BA9 8HG UNITED KINGDOM |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
13/06/1213 June 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
06/09/116 September 2011 | DIRECTOR APPOINTED MRS LINDSAY MOULIN |
23/08/1123 August 2011 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 68 IVEL COURT YEOVIL SOMERSET BA21 4HY UNITED KINGDOM |
09/06/119 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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