Advanced company searchLink opens in new window

BATH NEWS & MEDIA

Company number 03215208

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)
26 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
22 Mar 2017 MR04 Satisfaction of charge 1 in full
06 May 2016 AD01 Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 May 2016
05 May 2016 4.70 Declaration of solvency
05 May 2016 600 Appointment of a voluntary liquidator
05 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
26 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
01 Feb 2016 AA Accounts for a dormant company made up to 28 September 2014
24 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16,750,100
23 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 16,750,100
07 Apr 2014 AP01 Appointment of Mr Adrian Perry as a director
07 Apr 2014 TM02 Termination of appointment of Paul Collins as a secretary
07 Apr 2014 TM01 Termination of appointment of Paul Collins as a director
07 Apr 2014 AP03 Appointment of Frances Louise Sallas as a secretary
07 Apr 2014 AD01 Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014
06 Mar 2014 AA Accounts for a dormant company made up to 29 September 2013
17 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
08 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
05 Jul 2013 AA Full accounts made up to 30 September 2012
14 Jan 2013 AP01 Appointment of Mr Paul Simon Collins as a director
14 Jan 2013 TM01 Termination of appointment of Stephen Auckland as a director
29 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
31 May 2012 AA Full accounts made up to 2 October 2011
07 Feb 2012 TM01 Termination of appointment of James Holliday as a director