Download leads from Nexok and grow your business. Find out more

2 View Media Limited

Documents

Total Documents118
Total Pages620

Filing History

16 October 2023Full accounts made up to 31 December 2022
29 August 2023Confirmation statement made on 25 August 2023 with no updates
8 January 2023Full accounts made up to 31 December 2021
7 September 2022Confirmation statement made on 25 August 2022 with no updates
5 January 2022Full accounts made up to 31 December 2020
3 September 2021Confirmation statement made on 25 August 2021 with no updates
25 January 2021Accounts for a dormant company made up to 31 December 2019
21 January 2021Appointment of Ms Leena Tellervo Kuusikoski as a director on 31 December 2020
15 January 2021Termination of appointment of Tarja Iitti as a director on 31 December 2020
25 August 2020Confirmation statement made on 25 August 2020 with no updates
19 August 2020Withdrawal of a person with significant control statement on 19 August 2020
19 August 2020Change of details for Bcp Corporate as a person with significant control on 19 August 2020
12 September 2019Confirmation statement made on 4 September 2019 with no updates
3 September 2019Accounts for a dormant company made up to 31 December 2018
18 September 2018Accounts for a dormant company made up to 31 December 2017
6 September 2018Confirmation statement made on 4 September 2018 with no updates
20 August 2018Appointment of Mr Philip John Covill as a director on 20 August 2018
14 March 2018Termination of appointment of Rebecca Fleur Stapleton-Harris as a director on 9 March 2018
11 December 2017Appointment of Mrs Rebecca Fleur Stapleton-Harris as a director on 30 September 2017
10 December 2017Termination of appointment of Rosemary Mason as a director on 30 September 2017
10 December 2017Appointment of Mr Andrew Gordon Hesp as a director on 30 September 2017
9 October 2017Accounts for a dormant company made up to 31 December 2016
9 October 2017Accounts for a dormant company made up to 31 December 2016
6 October 2017Notification of Bcp Corporate as a person with significant control on 6 April 2016
6 October 2017Notification of Bcp Corporate as a person with significant control on 6 October 2017
6 October 2017Confirmation statement made on 4 September 2017 with no updates
6 October 2017Confirmation statement made on 4 September 2017 with no updates
10 March 2017Termination of appointment of Derek Timmiss as a director on 7 October 2016
10 March 2017Termination of appointment of Derek Timmiss as a director on 7 October 2016
1 December 2016Confirmation statement made on 4 September 2016 with updates
1 December 2016Confirmation statement made on 4 September 2016 with updates
25 November 2016Accounts for a dormant company made up to 31 December 2015
25 November 2016Accounts for a dormant company made up to 31 December 2015
25 February 2016Termination of appointment of Simon Ashley Jenner as a director on 3 February 2016
25 February 2016Appointment of Mr Derek Timmiss as a director on 3 February 2016
25 February 2016Termination of appointment of Simon Ashley Jenner as a director on 3 February 2016
25 February 2016Appointment of Mr Derek Timmiss as a director on 3 February 2016
9 October 2015Accounts for a dormant company made up to 31 December 2014
9 October 2015Accounts for a dormant company made up to 31 December 2014
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 7,254
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 7,254
21 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 7,254
6 July 2015Resolutions
  • RES13 ‐ Conflict of interest section 175 15/06/2015
1 July 2015Appointment of Mr Simon Ashley Jenner as a director on 25 June 2015
1 July 2015Appointment of Mr Simon Ashley Jenner as a director on 25 June 2015
30 June 2015Termination of appointment of Alan Mcaulay as a director on 25 June 2015
30 June 2015Termination of appointment of Alan Mcaulay as a director on 25 June 2015
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 7,254
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 7,254
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 7,254
18 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014
18 June 2014Current accounting period extended from 30 June 2014 to 31 December 2014
5 December 2013Satisfaction of charge 1 in full
5 December 2013Satisfaction of charge 1 in full
28 November 2013Termination of appointment of Adam Clifton as a director
28 November 2013Appointment of Mrs Rosemary Mason as a director
28 November 2013Termination of appointment of Adam Clifton as a director
28 November 2013Appointment of Mr Alan Mcaulay as a director
28 November 2013Appointment of Ms Tarja Iitti as a director
28 November 2013Termination of appointment of Brian Jones as a director
28 November 2013Appointment of Ms Tarja Iitti as a director
28 November 2013Appointment of Mr Alan Mcaulay as a director
28 November 2013Appointment of Mrs Rosemary Mason as a director
28 November 2013Termination of appointment of Brian Jones as a director
27 November 2013Accounts for a medium company made up to 30 June 2013
27 November 2013Accounts for a medium company made up to 30 June 2013
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 7,254
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 7,254
1 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 7,254
1 March 2013Full accounts made up to 30 June 2012
1 March 2013Full accounts made up to 30 June 2012
23 November 2012Company name changed bcp holdings LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-06-13
23 November 2012Company name changed bcp holdings LIMITED\certificate issued on 23/11/12
  • RES15 ‐ Change company name resolution on 2012-06-13
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
12 September 2012Director's details changed for Mr Adam Henry Clifton on 1 July 2012
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
12 September 2012Director's details changed for Mr Adam Henry Clifton on 1 July 2012
12 September 2012Director's details changed for Mr Adam Henry Clifton on 1 July 2012
18 June 2012Change of name notice
18 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-13
18 June 2012Change of name notice
18 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-13
20 March 2012Termination of appointment of Michael Jones as a director
20 March 2012Termination of appointment of Paula Redhead as a director
20 March 2012Termination of appointment of David Jones as a director
20 March 2012Termination of appointment of David Jones as a director
20 March 2012Termination of appointment of Michael Jones as a director
20 March 2012Termination of appointment of Paula Redhead as a director
6 March 2012Particulars of a mortgage or charge / charge no: 1
6 March 2012Particulars of a mortgage or charge / charge no: 1
17 January 2012Group of companies' accounts made up to 30 June 2011
17 January 2012Group of companies' accounts made up to 30 June 2011
12 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
12 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
12 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
24 March 2011Full accounts made up to 30 June 2010
24 March 2011Full accounts made up to 30 June 2010
9 September 2010Director's details changed for Mr Brian Crompton Jones on 1 September 2010
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
9 September 2010Director's details changed for Mr Brian Crompton Jones on 1 September 2010
9 September 2010Director's details changed for Mr Brian Crompton Jones on 1 September 2010
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
3 February 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 7,254
3 February 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 7,254
11 January 2010Appointment of Paula Gayle Redhead as a director
11 January 2010Appointment of Mr Adam Henry Clifton as a director
11 January 2010Appointment of Mr Adam Henry Clifton as a director
11 January 2010Appointment of David Lee Jones as a director
11 January 2010Appointment of David Lee Jones as a director
11 January 2010Appointment of Paula Gayle Redhead as a director
11 January 2010Appointment of Michael Crompton Jones as a director
11 January 2010Appointment of Michael Crompton Jones as a director
23 September 2009Accounting reference date shortened from 30/09/2010 to 30/06/2010
23 September 2009Accounting reference date shortened from 30/09/2010 to 30/06/2010
4 September 2009Incorporation
4 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing