Bh Media Uk Limited

DataGardener
in liquidation
Micro

Bh Media Uk Limited

06521840Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

03/03/2008

Company Age

18 years

Directors

1

Employees

1

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Bh Media Uk Limited (06521840) is a private limited with share capital incorporated on 03/03/2008 (18 years old) and registered in whitefield, M457TA. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 03/03/2008
M457TA
1 employees

Financial Overview

Total Assets

£181.3K

Liabilities

£5.4K

Net Assets

£175.8K

Cash

£0

Key Metrics

1

Employees

1

Directors

4

Shareholders

Board of Directors

1
director

Filed Documents

60
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2026
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:14-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-04-2026
Resolution
Category:Resolution
Date:14-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-02-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:30-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-07-2020
Termination Director Company
Category:Officers
Date:24-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:27-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2015
Capital Allotment Shares
Category:Capital
Date:08-06-2015
Capital Allotment Shares
Category:Capital
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-07-2009
Legacy
Category:Annual Return
Date:09-07-2009
Gazette Notice Compulsary
Category:Gazette
Date:30-06-2009
Incorporation Company
Category:Incorporation
Date:03-03-2008

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2027
Filing Date12/02/2026
Latest Accounts31/12/2025

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA