Advanced company searchLink opens in new window

IN THE BUF MEDIA LIMITED

Company number 10739299

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted