BUCCANEER MEDIA LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewAppointment of Mr Piers Vellacott as a director on 2025-10-07

View Document

21/10/2521 October 2025 NewTermination of appointment of Antony James Wood as a director on 2025-10-07

View Document

18/07/2518 July 2025 Termination of appointment of Richard Tulk-Hart as a director on 2025-06-30

View Document

06/06/256 June 2025 Full accounts made up to 2024-09-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-09-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

18/02/2218 February 2022 Notification of a person with significant control statement

View Document

18/02/2218 February 2022 Cessation of Antony James Wood as a person with significant control on 2021-09-06

View Document

18/02/2218 February 2022 Cessation of Richard Tulk-Hart as a person with significant control on 2021-09-06

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-09-06

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-09-30

View Document

21/05/2021 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084183530005

View Document

12/05/2012 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084183530006

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084183530004

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MS KATHERINE BUCK

View Document

27/02/2027 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / GLEN SALZMAN / 20/01/2020

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR RICHARD TULK-HART

View Document

20/02/2020 February 2020 ADOPT ARTICLES 20/01/2020

View Document

19/02/2019 February 2020 20/01/20 STATEMENT OF CAPITAL GBP 149

View Document

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084183530005

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY JAMES WOOD

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

05/09/175 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084183530004

View Document

25/06/1525 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084183530003

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084183530002

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084183530003

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084183530002

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/07/1418 July 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ALTER ARTICLES 20/12/2013

View Document

13/01/1413 January 2014 ARTICLES OF ASSOCIATION

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084183530001

View Document

05/01/145 January 2014 DIRECTOR APPOINTED GLEN SALZMAN

View Document

05/01/145 January 2014 PREVSHO FROM 28/02/2014 TO 30/09/2013

View Document

05/01/145 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

13/06/1313 June 2013 ADOPT ARTICLES 05/04/2013

View Document

13/06/1313 June 2013 05/04/13 STATEMENT OF CAPITAL GBP 100

View Document

04/06/134 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 28-32 BRITANNIA STREET LONDON WC1X 9JF UNITED KINGDOM

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED ANTONY JAMES WOOD

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED ANTONY JAMES WOOD

View Document

25/02/1325 February 2013 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