BORDER CROSSING MEDIA HOLDINGS LIMITED
Company number SC308978
- Company Overview for BORDER CROSSING MEDIA HOLDINGS LIMITED (SC308978)
- Filing history for BORDER CROSSING MEDIA HOLDINGS LIMITED (SC308978)
- People for BORDER CROSSING MEDIA HOLDINGS LIMITED (SC308978)
- More for BORDER CROSSING MEDIA HOLDINGS LIMITED (SC308978)
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 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
30 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
26 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
30 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of William Gavin Douglas as a director on 16 October 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
25 Mar 2018 | AD01 | Registered office address changed from The Creative Exchange 29 Constitution Street Edinburgh EH6 7BS to 4 Waterside House 46 Shore Edinburgh EH6 6QU on 25 March 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
09 Oct 2017 | PSC01 | Notification of Esther Jane Stringer as a person with significant control on 21 July 2017 | |
09 May 2017 | AP01 | Appointment of Mr William Gavin Douglas as a director on 9 May 2017 | |
25 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
02 Mar 2015 | AA | Micro company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Sep 2014 | AD01 | Registered office address changed from 15 Rosslyn Crescent Edinburgh EH6 5AT Scotland to The Creative Exchange 29 Constitution Street Edinburgh EH6 7BS on 23 September 2014 | |
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |