BLOCKHEAD MEDIA LIMITED - NEWPORT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-10-18. 2023-11-23 View Report
Mortgage. Charge number: 3. 2023-10-26 View Report
Mortgage. Charge number: 2. 2022-12-06 View Report
Address. Old address: 8 Mill Lane Caldecott Market Harborough Rutland LE16 8RU England. New address: C/O Purnells Goldfields House 18a Gold Tops Newport S Wales NP20 4PH. Change date: 2022-11-01. 2022-11-01 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-11-01 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-11-01 View Report
Resolution. Description: Resolutions. 2022-11-01 View Report
Accounts. Accounts type micro entity. 2022-03-10 View Report
Confirmation statement. Statement with no updates. 2021-11-15 View Report
Accounts. Accounts type micro entity. 2021-08-16 View Report
Confirmation statement. Statement with no updates. 2020-11-13 View Report
Officers. Change date: 2020-01-01. Officer name: Will Holman. 2020-06-29 View Report
Accounts. Accounts type micro entity. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2019-11-13 View Report
Accounts. Accounts type micro entity. 2019-08-27 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type micro entity. 2018-06-27 View Report
Confirmation statement. Statement with no updates. 2017-11-14 View Report
Accounts. Accounts type total exemption small. 2017-03-09 View Report
Confirmation statement. Statement with updates. 2016-11-14 View Report
Officers. Change date: 2015-07-06. Officer name: Will Holman. 2016-11-14 View Report
Accounts. Accounts type total exemption small. 2016-06-16 View Report
Address. Old address: Ppc House Dale Street Corby Northamptonshire NN17 2BQ. New address: 8 Mill Lane Caldecott Market Harborough Rutland LE16 8RU. Change date: 2015-12-18. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-11-16 View Report
Accounts. Accounts type total exemption small. 2015-03-23 View Report
Annual return. With made up date full list shareholders. 2014-11-19 View Report
Accounts. Accounts type total exemption small. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type total exemption full. 2013-03-27 View Report
Address. Change date: 2012-12-02. Old address: Messenger Centre Crown Lane Tinwell Nr Stamford Lincolnshire PE9 3UF. 2012-12-02 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-09-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-05-30 View Report
Accounts. Accounts type total exemption full. 2012-05-29 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-05-02 View Report
Annual return. With made up date full list shareholders. 2011-11-17 View Report
Officers. Officer name: Louis Hames. 2011-10-13 View Report
Accounts. Accounts type total exemption full. 2011-07-13 View Report
Annual return. With made up date full list shareholders. 2010-11-12 View Report
Officers. Officer name: Louis Claire Hames. 2010-10-14 View Report
Accounts. Accounts type total exemption full. 2010-03-09 View Report
Annual return. With made up date full list shareholders. 2009-12-23 View Report
Officers. Officer name: Will Holman. Change date: 2009-12-23. 2009-12-23 View Report
Officers. Change date: 2009-12-23. Officer name: Kevin Leaper. 2009-12-23 View Report
Accounts. Accounts type total exemption full. 2009-06-19 View Report
Annual return. Legacy. 2008-11-28 View Report
Accounts. Accounts type total exemption full. 2008-04-16 View Report
Annual return. Legacy. 2007-12-11 View Report
Accounts. Accounts type total exemption full. 2007-08-03 View Report
Officers. Description: Director resigned. 2007-04-15 View Report