JAMES BAXTER MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-03-31 |
19/11/2419 November 2024 | |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
02/10/242 October 2024 | Registered office address changed from South Stour Offices Roman Road Mersham Ashford Kent TN25 7HS to Cassidys South Stour Offices, South Stour Road Mersham Ashford Kent TN25 7HS on 2024-10-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/11/145 November 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/11/134 November 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BAXTER / 20/10/2012 |
28/11/1228 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/11/118 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
05/11/105 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
12/02/1012 February 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 20 RED SQUARE LONDON N16 9AB ENGLAND |
01/02/101 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/02/101 February 2010 | COMPANY NAME CHANGED BULLET MEDIA LIMITED CERTIFICATE ISSUED ON 01/02/10 |
21/10/0921 October 2009 | 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