Advanced company searchLink opens in new window

BLACK SANDS MEDIA LIMITED

Company number 11316445

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-09-20
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-18
  • GBP 100