BREEZE MULTIMEDIA LIMITED - SOUTHMINSTER


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

Description Filing date
Accounts. Accounts type micro entity. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2023-08-13 View Report
Accounts. Accounts amended with accounts type micro entity. 2022-11-07 View Report
Accounts. Accounts type micro entity. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-08-19 View Report
Accounts. Accounts type micro entity. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-08-15 View Report
Accounts. Accounts type micro entity. 2020-11-08 View Report
Confirmation statement. Statement with no updates. 2020-08-16 View Report
Officers. Termination date: 2020-07-25. Officer name: Yvette Debarr. 2020-07-27 View Report
Accounts. Accounts type micro entity. 2019-12-01 View Report
Confirmation statement. Statement with no updates. 2019-08-16 View Report
Accounts. Accounts type micro entity. 2018-11-11 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Accounts. Accounts type micro entity. 2017-11-11 View Report
Confirmation statement. Statement with no updates. 2017-08-18 View Report
Accounts. Accounts type total exemption small. 2016-11-19 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Address. New address: 160 st. Lawrence Drive St. Lawrence Southminster Essex CM0 7NL. Old address: Robin Hill Pilgrims Way Trottiscliffe West Malling Kent ME19 5EW. Change date: 2016-06-07. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2015-10-25 View Report
Annual return. With made up date full list shareholders. 2015-08-24 View Report
Officers. Change date: 2015-05-21. Officer name: Mr Ray Michael Debarr. 2015-08-24 View Report
Address. New address: Robin Hill Pilgrims Way Trottiscliffe West Malling Kent ME19 5EW. Change date: 2015-05-19. Old address: 28 Hayle Mill Hayle Mill Road Maidstone Kent ME15 6JW. 2015-05-19 View Report
Accounts. Accounts type total exemption small. 2014-10-16 View Report
Annual return. With made up date full list shareholders. 2014-08-20 View Report
Accounts. Accounts type total exemption small. 2013-10-06 View Report
Annual return. With made up date full list shareholders. 2013-08-20 View Report
Accounts. Accounts type total exemption small. 2012-10-19 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Officers. Change date: 2012-08-18. Officer name: Yvette Debarr-Rice. 2012-08-18 View Report
Accounts. Accounts type total exemption small. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2010-08-23 View Report
Officers. Officer name: Ray Debarr. Change date: 2010-08-15. 2010-08-20 View Report
Accounts. Accounts type total exemption small. 2010-07-23 View Report
Annual return. Legacy. 2009-08-19 View Report
Accounts. Accounts type total exemption small. 2009-05-20 View Report
Address. Description: Registered office changed on 30/04/2009 from 9 surtees close willesborough ashford kent TN24 0BF. 2009-04-30 View Report
Officers. Description: Director's change of particulars / ray debarr / 24/04/2009. 2009-04-30 View Report
Accounts. Accounts type total exemption small. 2008-11-12 View Report
Annual return. Legacy. 2008-08-15 View Report
Annual return. Legacy. 2007-08-15 View Report
Accounts. Accounts type total exemption small. 2007-07-22 View Report
Annual return. Legacy. 2006-08-24 View Report
Accounts. Accounts type total exemption small. 2006-06-19 View Report
Accounts. Legacy. 2006-06-09 View Report
Address. Description: Registered office changed on 27/09/05 from: 35 firs avenue london N11 3NE. 2005-09-27 View Report
Officers. Description: New director appointed. 2005-09-27 View Report
Officers. Description: New secretary appointed. 2005-09-27 View Report
Officers. Description: Director resigned. 2005-09-07 View Report