BBH COMMUNICATIONS LIMITED

02352341
1ST FLOOR 2 TELEVISION CENTRE 101 WOOD LANE LONDON W12 7FR

Documents

Documents
Date Category Description Pages
03 Apr 2024 officers Change of particulars for director (Ms Karen Elizabeth Martin) 2 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 26 Buy now
22 May 2023 officers Appointment of director (Mr. Loris Philippe Nold) 2 Buy now
13 Apr 2023 officers Termination of appointment of director (Annette King) 1 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 27 Buy now
11 Jan 2022 capital Notice of particulars of variation of rights attached to shares 3 Buy now
11 Jan 2022 capital Notice of name or other designation of class of shares 2 Buy now
02 Jan 2022 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2021 incorporation Memorandum Articles 25 Buy now
04 Nov 2021 resolution Resolution 1 Buy now
22 Oct 2021 officers Appointment of director (Mr Arco Nobels) 2 Buy now
14 Oct 2021 officers Termination of appointment of director (Neil Antony Munn) 1 Buy now
11 Aug 2021 officers Change of particulars for director (Ms Annette King) 2 Buy now
20 Jul 2021 accounts Annual Accounts 21 Buy now
09 Apr 2021 officers Change of particulars for director (Ms Annette King) 2 Buy now
08 Apr 2021 officers Appointment of director (Ms Annette King) 2 Buy now
08 Apr 2021 officers Termination of appointment of director (Patrick Dumouchel) 1 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 22 Buy now
24 Jun 2020 officers Appointment of secretary (Philippa Muwanga) 2 Buy now
24 Jun 2020 officers Termination of appointment of secretary (Joanne Munis) 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 21 Buy now
05 Mar 2019 officers Appointment of director (Ms Karen Martin) 2 Buy now
05 Mar 2019 officers Termination of appointment of director (John Kevin Hegarty) 1 Buy now
05 Mar 2019 officers Termination of appointment of director (Nigel Peter Cranston Bogle) 1 Buy now
28 Feb 2019 officers Termination of appointment of secretary (Nicola Raj) 1 Buy now
20 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2019 officers Appointment of director (Mr Neil Antony Munn) 2 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 officers Termination of appointment of director (Michael Peter Saunter) 1 Buy now
06 Jul 2018 accounts Annual Accounts 21 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Oct 2017 accounts Annual Accounts 20 Buy now
12 Jun 2017 officers Appointment of secretary (Ms Nicola Raj) 2 Buy now
26 Jan 2017 officers Termination of appointment of secretary (Raj Basran) 1 Buy now
06 Jan 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
06 Jan 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Nov 2016 auditors Auditors Resignation Company 1 Buy now
25 Jul 2016 accounts Annual Accounts 20 Buy now
04 May 2016 officers Appointment of director (Mr Patrick Dumouchel) 2 Buy now
04 May 2016 officers Termination of appointment of director (Alice Mccreath) 1 Buy now
22 Mar 2016 officers Appointment of director (Mr Michael Peter Saunter) 2 Buy now
07 Dec 2015 annual-return Annual Return 7 Buy now
30 Sep 2015 officers Termination of appointment of director (David Pearce) 1 Buy now
04 Jul 2015 accounts Annual Accounts 16 Buy now
13 Apr 2015 officers Appointment of secretary (Miss Joanne Munis) 2 Buy now
13 Apr 2015 officers Termination of appointment of secretary (Sarah Anne Bailey) 1 Buy now
11 Dec 2014 annual-return Annual Return 8 Buy now
11 Dec 2014 address Move Registers To Sail Company With New Address 1 Buy now
11 Dec 2014 officers Termination of appointment of director (Simon Anthony Sherwood) 1 Buy now
11 Dec 2014 address Change Sail Address Company With New Address 1 Buy now
08 Jul 2014 accounts Annual Accounts 17 Buy now
28 Feb 2014 officers Appointment of secretary (Mrs Sarah Anne Bailey) 2 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2013 annual-return Annual Return 7 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2013 officers Termination of appointment of secretary (Gillian Walls-Eckley) 1 Buy now
19 Aug 2013 officers Appointment of secretary (Mrs Raj Basran) 2 Buy now
05 Jul 2013 accounts Annual Accounts 15 Buy now
03 Jan 2013 annual-return Annual Return 7 Buy now
27 Sep 2012 accounts Annual Accounts 41 Buy now
19 Jul 2012 miscellaneous Miscellaneous 1 Buy now
13 Jul 2012 officers Appointment of secretary (Gillian Walls-Eckley) 2 Buy now
12 Jul 2012 officers Termination of appointment of secretary (Katharine O'shea) 1 Buy now
12 Jul 2012 officers Termination of appointment of secretary (Stephen Illingworth) 1 Buy now
12 Jul 2012 officers Appointment of director (Alice Mccreath) 2 Buy now
29 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Dec 2011 annual-return Annual Return 6 Buy now
27 Sep 2011 accounts Annual Accounts 28 Buy now
26 Jul 2011 officers Change of particulars for director (Simon Anthony Sherwood) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr David Pearce) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr John Kevin Hegarty) 2 Buy now
26 Jul 2011 officers Change of particulars for director (Mr Nigel Peter Cranston Bogle) 2 Buy now
26 Jul 2011 officers Change of particulars for secretary (Katharine Judith O'shea) 1 Buy now
26 Jul 2011 officers Change of particulars for secretary (Stephen Robert Illingworth) 1 Buy now
13 Dec 2010 annual-return Annual Return 8 Buy now
24 Sep 2010 accounts Annual Accounts 28 Buy now
07 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
23 Sep 2009 accounts Annual Accounts 24 Buy now
20 Aug 2009 auditors Auditors Resignation Company 1 Buy now
25 Jul 2009 officers Director appointed david pearce 3 Buy now
25 Jul 2009 officers Appointment terminate, director and secretary nigel kingsley maile logged form 1 Buy now
24 Jul 2009 officers Secretary appointed stephen robert illingworth 2 Buy now
10 Feb 2009 annual-return Return made up to 01/12/08; full list of members 4 Buy now
15 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
08 Oct 2008 accounts Annual Accounts 30 Buy now