BIM BAM RECORDS LTD

12 West Links Tollgate, Chandlers Ford, SO53 3TG, Hampshire, England
StatusACTIVE
Company No.03872814
CategoryPrivate Limited Company
Incorporated08 Nov 1999
Age24 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

BIM BAM RECORDS LTD is an active private limited company with number 03872814. It was incorporated 24 years, 6 months, 14 days ago, on 08 November 1999. The company address is 12 West Links Tollgate, Chandlers Ford, SO53 3TG, Hampshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-22

New address: 12 West Links Tollgate Chandlers Ford Hampshire SO53 3TG

Old address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Thomas

Change date: 2020-11-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-01

Psc name: Mr Robert Thomas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-08

New address: Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS

Old address: Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Selina Kay Thomas

Change date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Robert Thomas

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Selina Kay Thomas

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-11

Old address: Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Selina Kay Thomas

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Thomas

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Selina Kay Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 03 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 23/10/01 from: chalfont house botley road, horton heath eastleigh hampshire SO50 7DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/01 to 31/01/01

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 08/11/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 30/11/99 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASLEC LIMITED

1 ST MARY'S STREET,HEREFORDSHIRE,HR9 5HT

Number:04659832
Status:ACTIVE
Category:Private Limited Company

CRYPTOCURRENCY MINING LIMITED

40 CLIFTON ROAD,POOLE,BH14 9PP

Number:11095623
Status:ACTIVE
Category:Private Limited Company

DASCHKE LTD

TROJAN HOUSE, TOP FLOOR,LONDON,N3 2JU

Number:06762862
Status:ACTIVE
Category:Private Limited Company

EDP SCIENCES LIMITED

WILBERFORCE HOUSE,LONDON,NW4 4QE

Number:08697652
Status:ACTIVE
Category:Private Limited Company

I GO GROUP LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:09834849
Status:ACTIVE
Category:Private Limited Company

KOMPANOWSKI LIMITED

36 BRODICK STREET,MANCHESTER,M40 9WL

Number:08636714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source