Advanced company searchLink opens in new window

BLAKENHALL MEDIA LIMITED

Company number 07366745

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)
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
06 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
19 Jan 2021 AD01 Registered office address changed from First Floor, Suite F, the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS England to Ground Floor, Suites B-D Wetmore Road Burton-on-Trent Staffordshire DE14 1LS on 19 January 2021
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
18 Jul 2019 SH19 Statement of capital on 18 July 2019
  • GBP 200.00
01 Jul 2019 SH20 Statement by Directors
01 Jul 2019 CAP-SS Solvency Statement dated 20/06/19
01 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Jul 2019 SH10 Particulars of variation of rights attached to shares
01 Jul 2019 SH08 Change of share class name or designation
11 Jun 2019 AD01 Registered office address changed from First Floor Suite F, the Malsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS to First Floor, Suite F, the Maltsters Wetmore Road Burton-on-Trent Staffordshire DE14 1LS on 11 June 2019
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 210.53
15 Oct 2018 SH02 Sub-division of shares on 5 September 2018
15 Oct 2018 TM01 Termination of appointment of Charlotte Victoria Gray as a director on 7 September 2018
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
11 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
05 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates