BOOTLACE RADIO PRODUCTIONS LIMITED
Company number 06785839
- Company Overview for BOOTLACE RADIO PRODUCTIONS LIMITED (06785839)
- Filing history for BOOTLACE RADIO PRODUCTIONS LIMITED (06785839)
- People for BOOTLACE RADIO PRODUCTIONS LIMITED (06785839)
- More for BOOTLACE RADIO PRODUCTIONS LIMITED (06785839)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
04 Mar 2024 | AP01 | Appointment of Mr Kevin Short as a director on 1 March 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Stephen Harold Edwards as a director on 1 March 2024 | |
04 Mar 2024 | PSC07 | Cessation of Stephen Harold Edwards as a person with significant control on 1 March 2024 | |
04 Mar 2024 | PSC01 | Notification of Kevin Short as a person with significant control on 1 February 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from 198 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED England to Rose Hill Farm Creephedge Lane East Hanningfield Chelmsford CM3 8BP on 4 March 2024 | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
05 Oct 2023 | AD01 | Registered office address changed from Flat 4 Howells House 3 Pitt Road Winchester SO22 5SR England to 198 Bridge Road Sarisbury Green Southampton Hampshire SO31 7ED on 5 October 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Kevin Short as a director on 25 July 2023 | |
05 Oct 2023 | AP01 | Appointment of Mr Stephen Harold Edwards as a director on 25 July 2023 | |
05 Oct 2023 | PSC01 | Notification of Stephen Harold Edwards as a person with significant control on 25 July 2023 | |
05 Oct 2023 | PSC07 | Cessation of Kevin Short as a person with significant control on 25 July 2023 | |
08 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
20 Sep 2022 | AD01 | Registered office address changed from 47 Suters Drive Taverham Norwich NR8 6UU England to Flat 4 Howells House 3 Pitt Road Winchester SO22 5SR on 20 September 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Michael Green as a director on 15 July 2022 | |
18 Jul 2022 | PSC01 | Notification of Kevin Short as a person with significant control on 14 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr Kevin Short as a director on 14 July 2022 | |
18 Jul 2022 | PSC07 | Cessation of Michael Green as a person with significant control on 15 July 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from 12 Lower Northam Road Hedge End Southampton SO30 4FQ England to 47 Suters Drive Taverham Norwich NR8 6UU on 18 July 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Carole Ann Rowland as a director on 1 February 2022 | |
07 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
22 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
18 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 |