Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Michaelides & Bednash LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 24, 2006)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

BILLBROOK LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02948528
Record last updated Monday, April 30, 2018 5:21:04 PM UTC
Official Address 3 Floor 39-45 Shaftesbury Avenue West End
There are 146 companies registered at this street
Locality West Endlondon
Region WestminsterLondon, England
Postal Code W1D6LA
Sector Advertising

Charts

Visits

MICHAELIDES & BEDNASH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72020-12024-72024-122025-301
Document Type Publication date Download link
Registry Oct 20, 2014 Appointment of a man as Director and Consultant Appointment of a man as Director and Consultant
Registry Aug 23, 2013 Change of registered office address Change of registered office address
Registry Aug 19, 2013 Appointment of a man as Consultant and Director Appointment of a man as Consultant and Director
Registry Dec 11, 2008 Statement of company's affairs Statement of company's affairs
Registry Dec 11, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 19, 2008 Statement of company's affairs Statement of company's affairs
Registry Nov 19, 2008 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 19, 2008 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Oct 20, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 11, 2008 Annual return Annual return
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Sep 28, 2007 Appointment of a director Appointment of a director
Registry Sep 18, 2007 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 16, 2007 Annual return Annual return
Registry Sep 5, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 4, 2006 Annual return Annual return
Financials May 24, 2006 Annual accounts Annual accounts
Financials Jan 10, 2006 Annual accounts 2948... Annual accounts 2948...
Registry Jul 27, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 27, 2005 Notice of change of directors or secretaries or in their particulars 2948... Notice of change of directors or secretaries or in their particulars 2948...
Registry Jul 27, 2005 Annual return Annual return
Financials Dec 1, 2004 Annual accounts Annual accounts
Registry Oct 7, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 30, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Aug 20, 2004 Annual return Annual return
Registry Jan 8, 2004 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 31, 2003 Annual accounts Annual accounts
Registry Aug 26, 2003 Annual return Annual return
Registry Jul 31, 2002 Annual return 2948... Annual return 2948...
Financials Jul 26, 2002 Annual accounts Annual accounts
Registry Aug 10, 2001 Annual return Annual return
Registry Jul 6, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 6, 2001 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 6, 2001 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jul 6, 2001 Varying share rights and names Varying share rights and names
Registry Jul 6, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jul 6, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jul 6, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 1, 2001 Resignation of a director Resignation of a director
Registry Apr 23, 2001 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 13, 2001 Alter mem and arts Alter mem and arts
Registry Feb 28, 2001 Resignation of one Media Strategist and one Director (a man) Resignation of one Media Strategist and one Director (a man)
Financials Feb 22, 2001 Annual accounts Annual accounts
Registry Feb 8, 2001 Resignation of a secretary Resignation of a secretary
Registry Feb 8, 2001 Appointment of a secretary Appointment of a secretary
Registry Jan 30, 2001 Appointment of a man as Secretary and Managing Partner Appointment of a man as Secretary and Managing Partner
Registry Jan 30, 2001 Resignation of one Media Strategist and one Secretary (a man) Resignation of one Media Strategist and one Secretary (a man)
Registry Aug 2, 2000 Annual return Annual return
Financials Jun 30, 2000 Annual accounts Annual accounts
Registry Sep 30, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 17, 1999 Annual return Annual return
Financials Apr 21, 1999 Annual accounts Annual accounts
Registry Oct 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 28, 1998 Declaration of satisfaction in full or in part of a mortgage or charge 2948... Declaration of satisfaction in full or in part of a mortgage or charge 2948...
Registry Oct 12, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Sep 30, 1998 Annual accounts Annual accounts
Registry Sep 23, 1998 Varying share rights and names Varying share rights and names
Registry Sep 23, 1998 Resignation of a director Resignation of a director
Registry Sep 23, 1998 Adopt mem and arts Adopt mem and arts
Registry Sep 17, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 16, 1998 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Aug 14, 1998 Annual return Annual return
Registry Aug 8, 1997 Annual return 2948... Annual return 2948...
Financials Jul 14, 1997 Annual accounts Annual accounts
Registry Aug 18, 1996 Annual return Annual return
Financials May 30, 1996 Annual accounts Annual accounts
Registry Jul 18, 1995 Annual return Annual return
Registry Jan 25, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 17, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 15, 1994 Alter mem and arts Alter mem and arts
Registry Aug 12, 1994 Company name change Company name change
Registry Aug 11, 1994 Change of name certificate Change of name certificate
Registry Aug 8, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 8, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 6, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2948... Return of allotment of shares issued for cash or by way of capitalisation of reserves 2948...
Registry Aug 6, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Aug 6, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Aug 6, 1994 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Aug 5, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 5, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 1, 1994 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Jul 30, 1994 Appointment of a man as Managing Partner and Director Appointment of a man as Managing Partner and Director
Registry Jul 29, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 15, 1994 Two appointments: 2 men Two appointments: 2 men
Registry Jul 14, 1994 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)