- Company Overview for BRANKHOLM MEDIA LIMITED (SC128692)
- Filing history for BRANKHOLM MEDIA LIMITED (SC128692)
- People for BRANKHOLM MEDIA LIMITED (SC128692)
- Insolvency for BRANKHOLM MEDIA LIMITED (SC128692)
- More for BRANKHOLM MEDIA LIMITED (SC128692)
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
|
|
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
|
|
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 |