- Company Overview for IN THE BUF MEDIA LIMITED (10739299)
- Filing history for IN THE BUF MEDIA LIMITED (10739299)
- People for IN THE BUF MEDIA LIMITED (10739299)
- More for IN THE BUF MEDIA LIMITED (10739299)
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) |
---|---|---|---|
02 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
17 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | PSC01 | Notification of Jennifer Bufton as a person with significant control on 14 May 2021 | |
14 May 2021 | PSC01 | Notification of Michael Bufton as a person with significant control on 14 May 2021 | |
14 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
12 May 2021 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to 10-12 Upper Dicconson Street Wigan WN1 2AD on 12 May 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
27 Dec 2017 | SH08 | Change of share class name or designation | |
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2017 | AD01 | Registered office address changed from 26 Oak Cottages Styal Village Wilmslow Cheshire SK9 4JQ United Kingdom to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 14 December 2017 | |
15 Aug 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
14 Aug 2017 | AD01 | Registered office address changed from 26 Oak Cottages 26 Oak Cottages Styal Village Wilmslow SK9 4JQ United Kingdom to 26 Oak Cottages Styal Village Wilmslow Cheshire SK9 4JQ on 14 August 2017 | |
25 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-25
|