GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th June 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th July 2021
filed on: 8th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th June 2021
filed on: 14th, June 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from First Floor 118-120 Wardour Street London W1F 0TU England on 8th June 2021 to 23-24 Greek Street London W1D 4DZ
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 27th May 2021
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed bumblebees media logistics LTDcertificate issued on 22/10/20
filed on: 22nd, October 2020
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 6th October 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2020
filed on: 24th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2020
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite F, 2nd Floor 1-3 Canfield Place London NW6 3BT England on 12th November 2019 to First Floor 118-120 Wardour Street London W1F 0TU
filed on: 12th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 25th March 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th September 2018
filed on: 12th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 6th September 2018
filed on: 12th, September 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2018
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 6th September 2018, company appointed a new person to the position of a secretary
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Symphony Court Birmingham B16 8AD England on 8th September 2018 to Suite F, 2nd Floor 1-3 Canfield Place London NW6 3BT
filed on: 8th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2018
filed on: 8th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th September 2018
filed on: 8th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th August 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd August 2018
filed on: 23rd, August 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AP01 |
New director was appointed on 1st July 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Uxbridge Road Slough SL1 1SW England on 2nd July 2018 to 33 Symphony Court Birmingham B16 8AD
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 25th, June 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th September 2017
filed on: 14th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th June 2017
filed on: 14th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1st Floor 32-42 New Heston Road Heston TW5 0LJ England on 12th September 2017 to 4 Uxbridge Road Slough SL1 1SW
filed on: 12th, September 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2017
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st September 2017
filed on: 12th, September 2017
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from James Cowper Kreston 1 Fetter Lane London EC4A 1BR England on 13th July 2017 to 1st Floor 32-42 New Heston Road Heston TW5 0LJ
filed on: 13th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 16th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 29 Marylebone Road Suite 302 London NW1 5JX England on 8th July 2016 to James Cowper Kreston 1 Fetter Lane London EC4A 1BR
filed on: 8th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 10th June 2016
filed on: 8th, July 2016
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 11th June 2015 director's details were changed
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, June 2015
|
incorporation |
Free Download
(7 pages)
|