- Company Overview for BIG COURAGE MEDIA LTD (SC604010)
- Filing history for BIG COURAGE MEDIA LTD (SC604010)
- People for BIG COURAGE MEDIA LTD (SC604010)
- Registers for BIG COURAGE MEDIA LTD (SC604010)
- More for BIG COURAGE MEDIA LTD (SC604010)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2023 | DS01 | Application to strike the company off the register | |
04 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jun 2023 | AD01 | Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 28 June 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from 53 Carden Place Aberdeen AB10 1UN Scotland to 42 Carden Place Aberdeen AB10 1UP on 14 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 3 st Nicholas Drive Banchory Aberdeenshire AB31 5YG United Kingdom to 53 Carden Place Aberdeen AB10 1UN on 14 October 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
02 Nov 2018 | AP01 | Appointment of Mr Matthew John Laurenson as a director on 31 July 2018 | |
02 Nov 2018 | PSC01 | Notification of Matthew Laurenson as a person with significant control on 31 July 2018 | |
31 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 31 July 2018
|
|
31 Oct 2018 | AA01 | Current accounting period shortened from 31 July 2019 to 31 March 2019 | |
31 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-31
|