Advanced company searchLink opens in new window

BAD COMPANY ENTERTAINMENT LIMITED

Company number 01184335

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
20 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
28 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
08 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
21 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
31 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 Sep 2016 CS01 Confirmation statement made on 28 July 2016 with updates
02 Feb 2016 CH01 Director's details changed for Mr Michael Geoffrey Ralphs on 2 February 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 Aug 2015 CH03 Secretary's details changed for Paul Bernard Rodgers on 26 August 2015
26 Aug 2015 CH01 Director's details changed for Mr Michael Geoffrey Ralphs on 26 August 2015
26 Aug 2015 CH01 Director's details changed for Simon Kirke on 26 August 2015
21 May 2015 AD01 Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5th Floor 89 New Bond Street London W1S 1DA on 21 May 2015