BAIRD MEDIA LIMITED

71 Alderley Road, Sale, M33 2UU, Cheshire, England
StatusACTIVE
Company No.06863302
CategoryPrivate Limited Company
Incorporated30 Mar 2009
Age15 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

BAIRD MEDIA LIMITED is an active private limited company with number 06863302. It was incorporated 15 years, 1 month, 15 days ago, on 30 March 2009. The company address is 71 Alderley Road, Sale, M33 2UU, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-30

Old address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England

New address: 71 Alderley Road Sale Cheshire M33 2UU

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Address

Type: AD01

Old address: 48 Union Street Hyde SK14 1nd England

New address: Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ

Change date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul David Baird

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

New address: 48 Union Street Hyde SK14 1nd

Old address: 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA

Change date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Paul David Baird

Documents

View document PDF

Change person secretary company with change date

Date: 08 Apr 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul David Baird

Change date: 2014-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Old address: 1a Davyhulme Circle Davyhulme Urmston Manchester Greater Manchester M41 0ST United Kingdom

Change date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Baird

Documents

View document PDF

Annual return company with made up date

Date: 04 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-15

Old address: 9 Queens Road Ashton-on-Mersey Sale Cheshire M33 6QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carol Marie Baird

Change date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-30

Officer name: Paul David Baird

Documents

View document PDF

Incorporation company

Date: 30 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

53, APSLEY ROAD MANAGEMENT LIMITED

13 HUTTON CLOSE,BRISTOL,BS9 3PS

Number:01243628
Status:ACTIVE
Category:Private Limited Company

ELEVEN EVENT MANAGEMENT LTD

23 ADDISON PLACE,LONDON,W11 4RJ

Number:11845061
Status:ACTIVE
Category:Private Limited Company

G & B ASSOCIATES LIMITED

14 PARKDALE WEST,WOLVERHAMPTON,WV1 4TE

Number:09601490
Status:ACTIVE
Category:Private Limited Company

GLOBAL COMMAND LTD

167-169 GREAT PORTLAND STREET,LONDON,W1W 5PF

Number:08633385
Status:ACTIVE
Category:Private Limited Company

OAKRIDGE CARE HOMES LIMITED

MELBOURNE HOUSE 23-25 EARLSDON AVENUE SOUTH,COVENTRY,CV5 6DU

Number:05887264
Status:ACTIVE
Category:Private Limited Company

SANCHOP LTD

ARROWSMITH COURT,BROADSTONE,BH18 8AT

Number:10850375
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