Advanced company searchLink opens in new window

BEN PHILLIPS MEDIA LTD

Company number 09796604

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 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 26 November 2023
30 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 26 November 2022
12 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 26 November 2021
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2020
21 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 26 November 2019
29 Jan 2019 AD01 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 29 January 2019
03 Jan 2019 AD01 Registered office address changed from 303 the Pill Box 115 Coventry Road London E2 6GG England to 26-28 Bedford Row London WC1R 4HE on 3 January 2019
21 Dec 2018 LIQ02 Statement of affairs
21 Dec 2018 600 Appointment of a voluntary liquidator
21 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-27
06 Oct 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2018 AD01 Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pill Box 115 Coventry Road London E2 6GG on 6 April 2018
25 Oct 2017 AA Micro company accounts made up to 30 September 2016
12 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
09 Oct 2017 AD01 Registered office address changed from The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA England to G08 the Pill Box 115 Coventry Road London E2 6GG on 9 October 2017
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2017 CH01 Director's details changed for Adam Richard Lynch on 16 June 2017
16 Jun 2017 AD01 Registered office address changed from 15 Jubilee Road Bridgend CF31 3BA Wales to The Blomfield Rooms, Fulham Palace Bishops Avenue London SW6 6EA on 16 June 2017
28 Dec 2016 TM01 Termination of appointment of Antony David Hopper as a director on 9 December 2016
22 Dec 2016 AD01 Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to 15 Jubilee Road Bridgend CF31 3BA on 22 December 2016
08 Nov 2016 AP01 Appointment of Adam Richard Lynch as a director on 19 October 2016
26 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
27 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-27
  • GBP 120
  • MODEL ARTICLES ‐ Model articles adopted