About

Registered Number: 08276087
Date of Incorporation: 31/10/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 3 months ago)
Registered Address: The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG,

 

Established in 2012, Bentley & Green Media Consultancy Ltd are based in Aylesford, Kent. The companies directors are listed as Robinson, Alison Louise, Property Search Tv Ltd. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROPERTY SEARCH TV LTD 31 October 2012 30 January 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Alison Louise 30 January 2013 31 May 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
DISS40 - Notice of striking-off action discontinued 17 July 2018
CS01 - N/A 16 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
AA - Annual Accounts 03 May 2017
DISS40 - Notice of striking-off action discontinued 03 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
CS01 - N/A 28 April 2017
RESOLUTIONS - N/A 27 April 2017
AR01 - Annual Return 05 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
CH01 - Change of particulars for director 01 November 2016
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 17 October 2016
TM02 - Termination of appointment of secretary 26 September 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 03 March 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 28 February 2014
AA01 - Change of accounting reference date 18 October 2013
AR01 - Annual Return 24 May 2013
AP01 - Appointment of director 24 May 2013
CERTNM - Change of name certificate 14 May 2013
CERTNM - Change of name certificate 30 January 2013
AP03 - Appointment of secretary 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
NEWINC - New incorporation documents 31 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.