Total Documents | 103 |
---|
Total Pages | 283 |
---|
5 January 2021 | Termination of appointment of Andrew James Walker as a director on 5 January 2021 |
---|---|
23 October 2020 | Total exemption full accounts made up to 30 April 2020 |
2 April 2020 | Confirmation statement made on 29 February 2020 with no updates |
29 October 2019 | Total exemption full accounts made up to 30 April 2019 |
13 March 2019 | Confirmation statement made on 28 February 2019 with updates |
25 February 2019 | Change of details for Mr Andrew James Walker as a person with significant control on 25 February 2019 |
25 February 2019 | Change of details for Mr Samuel Lee Walker as a person with significant control on 25 February 2019 |
20 February 2019 | Director's details changed for Mr Andrew James Walker on 20 February 2019 |
19 February 2019 | Change of details for Mr Andrew James Walker as a person with significant control on 19 February 2019 |
19 February 2019 | Director's details changed for Mr Samuel Lee Walker on 19 February 2019 |
19 February 2019 | Change of details for Mr Samuel Lee Walker as a person with significant control on 19 February 2019 |
19 February 2019 | Director's details changed for Mrs Natalie Walker on 19 February 2019 |
19 February 2019 | Director's details changed for Mr Andrew James Walker on 19 February 2019 |
12 February 2019 | Registered office address changed from 55 Dog Kennel Lane Oldbury West Midlands B68 9LY to 100 Griffins Brook Lane Bournville Birmingham West Midlands B30 1QG on 12 February 2019 |
8 August 2018 | Micro company accounts made up to 30 April 2018 |
9 May 2018 | Termination of appointment of Matthias Tweed as a director on 31 March 2018 |
6 March 2018 | Director's details changed for Mr Matthias Tweed on 14 February 2018 |
6 March 2018 | Confirmation statement made on 28 February 2018 with updates |
11 December 2017 | Micro company accounts made up to 30 April 2017 |
11 December 2017 | Micro company accounts made up to 30 April 2017 |
27 November 2017 | Change of details for Mr Andrew James Walker as a person with significant control on 27 November 2017 |
27 November 2017 | Change of details for Mr Andrew James Walker as a person with significant control on 27 November 2017 |
17 October 2017 | Change of share class name or designation |
17 October 2017 | Change of share class name or designation |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
3 April 2017 | Confirmation statement made on 28 February 2017 with updates |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates |
14 October 2016 | Micro company accounts made up to 30 April 2016 |
14 October 2016 | Micro company accounts made up to 30 April 2016 |
13 June 2016 | Resolutions
|
13 June 2016 | Resolutions
|
10 June 2016 | Change of share class name or designation |
10 June 2016 | Change of share class name or designation |
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mr Matthias Tweed on 1 May 2016 |
16 May 2016 | Director's details changed for Mr Matthias Tweed on 1 May 2016 |
16 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
3 March 2016 | Appointment of Mr Matthias Tweed as a director on 1 March 2016 |
3 March 2016 | Appointment of Mr Matthias Tweed as a director on 1 March 2016 |
9 September 2015 | Appointment of Mrs Natalie Walker as a director on 1 September 2015 |
9 September 2015 | Appointment of Mrs Natalie Walker as a director on 1 September 2015 |
20 August 2015 | Micro company accounts made up to 30 April 2015 |
20 August 2015 | Micro company accounts made up to 30 April 2015 |
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 September 2014 | Micro company accounts made up to 30 April 2014 |
8 September 2014 | Micro company accounts made up to 30 April 2014 |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Andrew James Walker on 10 February 2014 |
23 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Director's details changed for Mr Andrew James Walker on 10 February 2014 |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 |
21 August 2013 | Total exemption small company accounts made up to 30 April 2013 |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
22 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders |
18 June 2012 | Total exemption small company accounts made up to 30 April 2012 |
18 June 2012 | Total exemption small company accounts made up to 30 April 2012 |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders |
3 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders |
17 October 2011 | Termination of appointment of Manjeet Gill as a director |
17 October 2011 | Termination of appointment of Manjeet Gill as a director |
12 September 2011 | Company name changed birmingham salute media productions LIMITED\certificate issued on 12/09/11
|
12 September 2011 | Company name changed birmingham salute media productions LIMITED\certificate issued on 12/09/11
|
9 September 2011 | Appointment of Mr Samuel Lee Walker as a director |
9 September 2011 | Appointment of Mr Samuel Lee Walker as a director |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 |
31 August 2011 | Total exemption small company accounts made up to 30 April 2011 |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 |
24 June 2010 | Total exemption small company accounts made up to 30 April 2010 |
6 May 2010 | Director's details changed for Charles Hamish Mills on 9 April 2010 |
6 May 2010 | Director's details changed for Andrew James Walker on 15 April 2010 |
6 May 2010 | Termination of appointment of Charles Mills as a director |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders |
6 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders |
6 May 2010 | Termination of appointment of Charles Mills as a director |
6 May 2010 | Director's details changed for Andrew James Walker on 15 April 2010 |
6 May 2010 | Director's details changed for Charles Hamish Mills on 9 April 2010 |
6 May 2010 | Director's details changed for Charles Hamish Mills on 9 April 2010 |
6 May 2010 | Director's details changed for Manjeet Singh Gill on 15 April 2010 |
6 May 2010 | Director's details changed for Manjeet Singh Gill on 15 April 2010 |
14 May 2009 | Director appointed andrew james walker |
14 May 2009 | Director appointed manjeet singh gill |
14 May 2009 | Resolutions
|
14 May 2009 | Ad 15/04/09\gbp si 98@1=98\gbp ic 1/99\ |
14 May 2009 | Director appointed manjeet singh gill |
14 May 2009 | Director appointed andrew james walker |
14 May 2009 | Director appointed charles hamish mills |
14 May 2009 | Resolutions
|
14 May 2009 | Ad 15/04/09\gbp si 98@1=98\gbp ic 1/99\ |
14 May 2009 | Registered office changed on 14/05/2009 from sloane walker LIMITED 25 longdogs lane ottery st mary devon EX11 1HU |
14 May 2009 | Registered office changed on 14/05/2009 from sloane walker LIMITED 25 longdogs lane ottery st mary devon EX11 1HU |
14 May 2009 | Director appointed charles hamish mills |
17 April 2009 | Appointment terminate, secretary hcs secretarial LIMITED logged form |
17 April 2009 | Appointment terminate, secretary hcs secretarial LIMITED logged form |
17 April 2009 | Registered office changed on 17/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN |
17 April 2009 | Appointment terminated director aderyn hurworth |
17 April 2009 | Registered office changed on 17/04/2009 from 44 upper belgrave road clifton bristol BS8 2XN |
17 April 2009 | Appointment terminated director aderyn hurworth |
15 April 2009 | Incorporation |
15 April 2009 | Incorporation |