THE BEHAVE CONSULTANCY LTD.

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

30/01/2530 January 2025 Change of details for Total Media Group Limited as a person with significant control on 2024-12-23

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/07/2417 July 2024 Appointment of Mr Thomas James Laranjo as a director on 2024-07-16

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Michael Geoffrey Sell as a director on 2024-05-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/09/2319 September 2023 Appointment of Mr James Matthew Cowing as a director on 2023-04-05

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

28/02/2328 February 2023 Termination of appointment of Daniel D'mello as a director on 2023-02-28

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Certificate of change of name

View Document

21/10/2221 October 2022 Resolutions

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 SAIL ADDRESS CHANGED FROM: CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / TOTAL MEDIA GROUP LIMITED / 02/01/2019

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 125 KENSINGTON HIGH STREET LONDON W8 5SF

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

20/11/1720 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1720 November 2017 COMPANY NAME CHANGED TOTAL MEDIA DIRECT LIMITED CERTIFICATE ISSUED ON 20/11/17

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY LINDSAY SELLERS / 05/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL D'MELLO / 05/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY SELL / 05/07/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL D'MELLO / 06/04/2017

View Document

24/11/1624 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/11/1624 November 2016 SAIL ADDRESS CREATED

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT DUNLOP

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

09/09/159 September 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

09/09/159 September 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

09/09/159 September 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

09/09/159 September 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

05/10/095 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: 1 REGENT STREET LONDON SW1Y 4NR

View Document

31/03/0331 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 COMPANY NAME CHANGED SWK TOTAL MEDIA LIMITED CERTIFICATE ISSUED ON 24/03/03

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0110 September 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 SECRETARY RESIGNED

View Document

11/07/0111 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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