BFBS MEDIA LIMITED
Status | ACTIVE |
Company No. | 03665251 |
Category | Private Limited Company |
Incorporated | 10 Nov 1998 |
Age | 25 years, 6 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BFBS MEDIA LIMITED is an active private limited company with number 03665251. It was incorporated 25 years, 6 months, 28 days ago, on 10 November 1998. The company address is Chalfont Grove Chalfont Grove, Gerrards Cross, SL9 8TN, Buckinghamshire.
Company Fillings
Accounts with accounts type small
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 28 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-28
Documents
Appoint person director company with name date
Date: 07 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-03
Officer name: Ben Chapman
Documents
Termination director company with name termination date
Date: 07 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Bucks
Termination date: 2023-06-30
Documents
Accounts with accounts type small
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Change person secretary company with change date
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-01-31
Officer name: Mr David James Cochran Hamilton
Documents
Accounts with accounts type small
Date: 08 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Change to a person with significant control
Date: 14 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Services Sound and Vision Corporation
Change date: 2021-08-31
Documents
Withdrawal of a person with significant control statement
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-09-14
Documents
Accounts with accounts type small
Date: 30 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 28 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-28
Documents
Resolution
Date: 12 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type small
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type small
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Services Sound and Vision Corporation
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type full
Date: 21 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Appoint person director company with name date
Date: 13 Oct 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-21
Officer name: Mr Simon Bucks
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Nicholas Pollard
Termination date: 2015-09-09
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type full
Date: 24 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 15 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Appoint person director company with name
Date: 11 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Cochran Hamilton
Documents
Accounts with accounts type full
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Accounts with accounts type full
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 28 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-28
Documents
Accounts with accounts type full
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 28 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-28
Documents
Accounts with accounts type dormant
Date: 20 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2009
Action Date: 28 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-28
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr George Nicholas Pollard
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr george nicholas pollard
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alastair duncan
Documents
Accounts with accounts type dormant
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary malcolm tricker
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr david james cochran hamilton
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/07; full list of members
Documents
Certificate change of name company
Date: 03 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bfn forces network LIMITED\certificate issued on 03/07/07
Documents
Accounts with accounts type dormant
Date: 22 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/10/05; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/01; full list of members
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/11/99; full list of members
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/03/00
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 18/12/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Certificate change of name company
Date: 30 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castleorder LIMITED\certificate issued on 01/12/98
Documents
Some Companies
130A UPPER CLAPTON ROAD,LONDON,E5 9JY
Number: | 10028142 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BUCKINGHAM ROAD,NEWBURY,RG14 6DJ
Number: | 11334218 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 8 HAYES BUSINESS STUDIOS,HAYES,UB3 3BB
Number: | 10812756 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THORNBURY ROAD,PLYMOUTH,PL6 7PW
Number: | 07642162 |
Status: | ACTIVE |
Category: | Private Limited Company |
110A CHER,MINEHEAD,TA24 5EW
Number: | 09373988 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERIBOURNE HOUSE,WILLINGTON BEDFORD,MK44 3QL
Number: | 06268776 |
Status: | ACTIVE |
Category: | Private Limited Company |