Advanced company searchLink opens in new window

BRANKHOLM MEDIA LIMITED

Company number SC128692

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)
11 Dec 2023 AA Total exemption full accounts made up to 18 March 2023
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 18 March 2022
28 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 18 March 2021
29 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 18 March 2020
27 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with updates
10 Sep 2019 AD01 Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow Lanarkshire G1 3NQ on 10 September 2019
09 Sep 2019 AA Total exemption full accounts made up to 18 March 2019
05 Sep 2019 LIQ15(Scot) Order staying/sisting proceedings in a winding-up in MVL or CVL
25 Mar 2019 AD01 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on 25 March 2019
25 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-18
18 Mar 2019 AA01 Previous accounting period extended from 31 December 2018 to 18 March 2019
05 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 May 2017 SH06 Cancellation of shares. Statement of capital on 4 April 2017
  • GBP 100
25 May 2017 SH03 Purchase of own shares.
10 Feb 2017 TM01 Termination of appointment of Linda Macpherson as a director on 10 February 2017
05 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
05 Dec 2016 CH03 Secretary's details changed for Jackie Bird on 5 April 2016
05 Dec 2016 CH01 Director's details changed for Jackie Bird on 5 April 2016