Dissolution. Dissolution application strike off company. |
2022-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-28 |
View Report |
Officers. Officer name: Mr Anthony Willian Mcnally. Change date: 2021-08-11. |
2021-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-10-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-27 |
View Report |
Address. Old address: C/O Bhp Design Llp St. Pauls Place 40 st. Pauls Square Birmingham B3 1FQ. Change date: 2019-09-23. New address: 85-89 Colmore Row Birmingham B3 2BB. |
2019-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-09-28 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-24 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-05 |
View Report |
Officers. Officer name: Mr Anthony Willian Mcnally. Appointment date: 2015-12-31. |
2016-03-08 |
View Report |
Accounts. Accounts type dormant. |
2015-09-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-05 |
View Report |
Officers. Termination date: 2014-11-29. Officer name: Bridge House Secretaries Limited. |
2014-12-03 |
View Report |
Officers. Officer name: Mr Stephen De Santos. Appointment date: 2014-11-29. |
2014-12-03 |
View Report |
Officers. Termination date: 2014-12-01. Officer name: Simon Nicholas Hope Cooper. |
2014-12-03 |
View Report |
Change of name. Description: Company name changed legion media LIMITED\certificate issued on 03/12/14. |
2014-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-07 |
View Report |
Accounts. Accounts type dormant. |
2014-10-07 |
View Report |
Officers. Termination date: 2014-09-25. Officer name: Stephen Wall. |
2014-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-25 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2014-09-25 |
View Report |
Officers. Officer name: Michael Yiannis Michael. Termination date: 2014-09-25. |
2014-09-25 |
View Report |
Address. Old address: Lancaster House 67 Newhall Street Birmingham B3 1NQ United Kingdom. Change date: 2014-09-25. New address: C/O Bhp Design Llp St. Pauls Place 40 St. Pauls Square Birmingham B3 1FQ. |
2014-09-25 |
View Report |
Officers. Officer name: Mr Simon Nicholas Hope Cooper. Appointment date: 2014-09-25. |
2014-09-25 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2014-08-16 |
View Report |
Gazette. Gazette notice voluntary. |
2014-07-08 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2013-12-17 |
View Report |
Gazette. Gazette notice voluntary. |
2013-10-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2013-10-16 |
View Report |
Accounts. Accounts type dormant. |
2013-09-18 |
View Report |
Officers. Change date: 2013-05-13. Officer name: Mr Michael Yiannis Michael. |
2013-05-13 |
View Report |
Officers. Officer name: Mr Michael Yiannis Michael. |
2012-10-17 |
View Report |
Officers. Officer name: Mr Stephen Wall. |
2012-10-17 |
View Report |
Officers. Officer name: Simon Cooper. |
2012-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-15 |
View Report |
Accounts. Accounts type dormant. |
2012-05-01 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-03-13 |
View Report |
Officers. Officer name: Iain Hall. |
2012-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-18 |
View Report |
Incorporation. Incorporation company. |
2010-08-12 |
View Report |