- Company Overview for BE AMAZED MEDIA LTD (10742142)
- Filing history for BE AMAZED MEDIA LTD (10742142)
- People for BE AMAZED MEDIA LTD (10742142)
- More for BE AMAZED MEDIA LTD (10742142)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
19 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with updates | |
07 Apr 2022 | CH01 | Director's details changed for Mr Sam Henry Hillman on 25 November 2021 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2021 | PSC02 | Notification of Beam Group Holdings Ltd as a person with significant control on 16 July 2021 | |
04 Aug 2021 | PSC07 | Cessation of Sam Henry Hillman as a person with significant control on 16 July 2021 | |
01 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
20 Apr 2021 | CH01 | Director's details changed for Mr Sam Henry Hillman on 20 April 2021 | |
20 Apr 2021 | TM02 | Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 20 April 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mr Sam Henry Hillman as a person with significant control on 20 April 2021 | |
20 Apr 2021 | AD01 | Registered office address changed from Wework City Road London EC1V 1AZ England to Prospect House 50 Leigh Road Eastleigh SO50 9DT on 20 April 2021 | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Mar 2021 | AD01 | Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to Wework City Road London EC1V 1AZ on 15 March 2021 | |
11 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Dec 2019 | AP04 | Appointment of Auria@Wimpole Street Ltd as a secretary on 17 December 2019 | |
12 Jul 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
11 Feb 2019 | CH01 | Director's details changed for Sam Hillman on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 4 Wimpole Street London Greater London W1G 9SH on 11 February 2019 | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |