- Company Overview for BLACK SANDS MEDIA LIMITED (11316445)
- Filing history for BLACK SANDS MEDIA LIMITED (11316445)
- People for BLACK SANDS MEDIA LIMITED (11316445)
- Insolvency for BLACK SANDS MEDIA LIMITED (11316445)
- Registers for BLACK SANDS MEDIA LIMITED (11316445)
- More for BLACK SANDS MEDIA LIMITED (11316445)
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) |
---|---|---|---|
19 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 September 2022 | |
24 Sep 2021 | AD01 | Registered office address changed from Dbh6 Diss Business Hub Diss Business Park Diss Norfolk IP22 4GT England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 24 September 2021 | |
24 Sep 2021 | LIQ01 | Declaration of solvency | |
24 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2021 | AAMD | Amended accounts made up to 29 July 2021 | |
02 Aug 2021 | AA | Unaudited abridged accounts made up to 29 July 2021 | |
02 Aug 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 29 July 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
30 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
30 Apr 2021 | CH01 | Director's details changed for Mr William Edward Hurrell on 29 April 2021 | |
30 Apr 2021 | PSC04 | Change of details for Mr William Edward Hurrell as a person with significant control on 29 April 2021 | |
25 Oct 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
20 Apr 2020 | CH01 | Director's details changed for Mr William Edward Hurrell on 20 April 2020 | |
20 Apr 2020 | PSC04 | Change of details for Mr William Edward Hurrell as a person with significant control on 20 April 2020 | |
21 Jan 2020 | EH01 | Elect to keep the directors' register information on the public register | |
21 Jan 2020 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to Dbh6 Diss Business Hub Diss Business Park Diss Norfolk IP22 4GT on 21 January 2020 | |
17 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Mr William Edward Hurrell on 10 May 2019 | |
13 Jun 2019 | PSC04 | Change of details for Mr William Edward Hurrell as a person with significant control on 10 May 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
18 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-18
|