BENHAM CONWAY ARTS & MEDIA LIMITED
Status | ACTIVE |
Company No. | SC127372 |
Category | Private Limited Company |
Incorporated | 18 Sep 1990 |
Age | 33 years, 7 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
BENHAM CONWAY ARTS & MEDIA LIMITED is an active private limited company with number SC127372. It was incorporated 33 years, 7 months, 19 days ago, on 18 September 1990. The company address is C/O Benham Conway & Co C/O Benham Conway & Co, 16 Royal Crescent, G3 7SL, Glasgow.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Benham
Termination date: 2015-03-29
Documents
Termination secretary company with name termination date
Date: 13 Apr 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-29
Officer name: David Benham
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-02
Officer name: Kathleen Veronica Benham
Documents
Change person director company with change date
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-02
Officer name: David Benham
Documents
Change person secretary company with change date
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-02
Officer name: David Benham
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 18 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Benham
Change date: 2010-09-18
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 23 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Legacy
Date: 26 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 30/04/00
Documents
Accounts with accounts type dormant
Date: 25 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Certificate change of name company
Date: 03 Apr 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dalriada management consultants LIMITED\certificate issued on 04/04/00
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/98; no change of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 05 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/97; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 24 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/96; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/95; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 11 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/94; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Apr 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 19 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/93; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Apr 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 16 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/92; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 07 Oct 1991
Category: Annual-return
Type: 363
Description: Return made up to 18/09/91; full list of members
Documents
Resolution
Date: 01 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Mar 1991
Category: Officers
Type: 288
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Mar 1991
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 22/02/91 from: 77 ormonde crescent glasgow G44 3SW
Documents
Legacy
Date: 04 Oct 1990
Category: Capital
Type: 88(2)R
Description: Ad 26/09/90--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 04 Oct 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 24 Sep 1990
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 24 Sep 1990
Category: Officers
Type: 288
Description: Secretary resigned;director resigned;new director appointed
Documents
Legacy
Date: 24 Sep 1990
Category: Address
Type: 287
Description: Registered office changed on 24/09/90 from: 142 queen street glasgow G1 3BU
Documents
Some Companies
29 STOLFORD RISE,MILTON KEYNES,MK4 3DW
Number: | 09373439 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,MARLOW,SL7 1DD
Number: | 04616229 |
Status: | ACTIVE |
Category: | Private Limited Company |
163 PERRYSFIELD ROAD,WALTHAM CROSS,EN8 0TJ
Number: | 10010202 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WEDGEWOOD HOUSE CHURCHILL GARDENS,LONDON,SW1V 3BT
Number: | 08046323 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 14 WILLIAM AVERY DRIVE,SMETHWICK,B66 2EF
Number: | 11078529 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SCR BOLD & SMART MECHANICS LIMITED
175 NEWMARKET,LOUTH,LN11 9EJ
Number: | 11886482 |
Status: | ACTIVE |
Category: | Private Limited Company |