This company is commonly known as Bareface Media Limited. The company was founded 11 years ago and was given the registration number 08538130. The firm's registered office is in BIRMINGHAM. You can find them at 319 Zellig The Custard Factory, Gibb Street, Birmingham, . This company's SIC code is 73110 - Advertising agencies.
Name | : | BAREFACE MEDIA LIMITED |
---|---|---|
Company Number | : | 08538130 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2013 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 319 Zellig The Custard Factory, Gibb Street, Birmingham, B9 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mailbox, 7, Commercial Street, Birmingham, England, B1 1RS | Director | 21 May 2013 | Active |
101, Enville Road, Kingswinford, England, DY6 0BP | Director | 01 February 2019 | Active |
29, Pine Grove, Lickey, Birmingham, England, B45 8HE | Director | 01 February 2019 | Active |
319 Zellig, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 21 May 2013 | Active |
319 Zellig, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 21 May 2013 | Active |
319 Zellig, The Custard Factory, Gibb Street, Birmingham, England, B9 4AA | Director | 21 May 2013 | Active |
Mr Paul Lock | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Pine Grove, Birmingham, England, B45 8HE |
Nature of control | : |
|
Mr Benjamin Alexander Charlton Wicks | ||
Notified on | : | 21 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Address | : | 319 Zellig, The Custard Factory, Birmingham, B9 4AA |
Nature of control | : |
|
Mr Tom West | ||
Notified on | : | 21 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | 319 Zellig, The Custard Factory, Birmingham, B9 4AA |
Nature of control | : |
|
Mr Simon John Morris | ||
Notified on | : | 21 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Suite 2a, Blackthorn House, Birmingham, United Kingdom, B3 1RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Address | Change registered office address company with date old address new address. | Download |
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.