Advanced company searchLink opens in new window

BOULEVARD MEDIA LIMITED

Company number 02933813

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)
07 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with updates
29 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
02 Sep 2022 CH01 Director's details changed for Mr Malcolm Allen Falshaw Simpson on 2 September 2022
29 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
03 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
04 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
04 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
06 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
08 Jul 2017 PSC01 Notification of Malcolm Allen Falshaw Simpson as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
26 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
28 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8,001
28 Jun 2016 TM02 Termination of appointment of Peter Hugill Grainger Clarke as a secretary on 8 June 2016
10 Jun 2016 TM02 Termination of appointment of Peter Hugill Grainger Clarke as a secretary on 8 June 2016
09 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 8,001
16 Jun 2015 AD01 Registered office address changed from Cumbrae Oakwood Close East Horsley Leatherhead Surrey KT24 6QG to 2 Harbottle Avenue 2 Harbottle Avenue Gosforth Tyen and Wear NE3 3HR on 16 June 2015
15 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 8,001