BECAUSE EXPERIENTIAL MARKETING LTD
Company number 06721570
- Company Overview for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
- Filing history for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
- People for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
- Charges for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
- Insolvency for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
- More for BECAUSE EXPERIENTIAL MARKETING LTD (06721570)
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) |
---|---|---|---|
21 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
19 Feb 2016 | CERTNM |
Company name changed because brand experience LTD\certificate issued on 19/02/16
|
|
18 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
14 Oct 2015 | AD01 | Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HY to 39 High Street Ascot Berkshire SL5 7HY on 14 October 2015 | |
17 Aug 2015 | CERTNM |
Company name changed simply because LTD\certificate issued on 17/08/15
|
|
20 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Bryan Guy Wilsher as a director on 30 September 2014 | |
08 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
07 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
19 Nov 2013 | AR01 | Annual return made up to 13 October 2013 with full list of shareholders | |
13 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
08 Nov 2013 | AA01 | Current accounting period extended from 30 June 2014 to 31 December 2014 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jan 2013 | AD01 | Registered office address changed from Suite 201 Berkshire House 39-51 High Street Ascot Berkshire SL5 7HG United Kingdom on 29 January 2013 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from E9 Ascot Business Park, Lyndhurst Road Ascot Berkshire SL5 9FE United Kingdom on 19 June 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of Karen Hepplewhite as a director | |
31 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Aug 2011 | AP01 | Appointment of Mr Bryan Wilsher as a director | |
12 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
05 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 |