BLACKMAGIC DESIGN (TECHNOLOGY) LIMITED - BOURNEMOUTH


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

Description Filing date
Address. New address: Burnside Chartered Accountants 61 Queen Square Bristol BS1 4JZ. Old address: C/O Hollingdale Pooley Bramford House 23 Westfield Park Clifton Bristol BS6 6LT England. 2023-12-11 View Report
Confirmation statement. Statement with no updates. 2023-12-10 View Report
Address. Change date: 2023-12-10. Old address: 61 Queen Square Bristol BS1 4JZ England. New address: Russell House Oxford Road Bournemouth BH8 8EX. 2023-12-10 View Report
Address. New address: 61 Queen Square Bristol BS1 4JZ. Change date: 2023-12-10. Old address: Russell House Oxford Road Bournemouth Dorset BH8 8EX. 2023-12-10 View Report
Accounts. Accounts type full. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-12-11 View Report
Confirmation statement. Statement with no updates. 2021-12-10 View Report
Accounts. Accounts type full. 2021-11-19 View Report
Accounts. Accounts type full. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Accounts. Accounts type small. 2019-11-20 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Accounts. Accounts type small. 2018-10-18 View Report
Accounts. Accounts type small. 2018-03-06 View Report
Confirmation statement. Statement with no updates. 2017-12-27 View Report
Accounts. Accounts type small. 2017-02-24 View Report
Confirmation statement. Statement with updates. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Accounts. Accounts type small. 2015-11-14 View Report
Accounts. Accounts type small. 2015-04-14 View Report
Address. New address: C/O Hollingdale Pooley Bramford House 23 Westfield Park Clifton Bristol BS6 6LT. 2015-02-02 View Report
Address. New address: C/O Hollingdale Pooley Bramford House 23 Westfield Park Clifton Bristol BS6 6LT. 2015-02-02 View Report
Annual return. With made up date full list shareholders. 2014-12-31 View Report
Accounts. Accounts type small. 2014-02-10 View Report
Annual return. With made up date full list shareholders. 2014-01-10 View Report
Accounts. Accounts type small. 2013-04-03 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Officers. Officer name: Lester Aldridge (Management) Limited. 2012-04-26 View Report
Officers. Officer name: David Ashplant. 2012-04-26 View Report
Accounts. Change account reference date company current shortened. 2012-04-24 View Report
Officers. Officer name: Mr Grant Petty. 2012-02-09 View Report
Change of name. Description: Company name changed mensola co 117 LIMITED\certificate issued on 03/02/12. 2012-02-03 View Report
Incorporation. Incorporation company. 2011-12-28 View Report