- Company Overview for SPG MEDIA LIMITED (01155599)
- Filing history for SPG MEDIA LIMITED (01155599)
- People for SPG MEDIA LIMITED (01155599)
- Charges for SPG MEDIA LIMITED (01155599)
- More for SPG MEDIA LIMITED (01155599)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
| 28 Apr 2015 | AP03 | Appointment of Mr Graham Charles Lilley as a secretary on 28 April 2015 | |
| 28 Apr 2015 | TM02 | Termination of appointment of Stephen John Bradley as a secretary on 28 April 2015 | |
| 31 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
| 31 Jul 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
| 24 Jul 2014 | MR01 | Registration of charge 011555990016, created on 17 July 2014 | |
| 16 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
| 05 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
| 24 May 2013 | CH01 | Director's details changed for Simon John Pyer on 24 May 2013 | |
| 28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
| 01 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
| 27 Feb 2012 | TM01 | Termination of appointment of Stephen Bradley as a director | |
| 21 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
| 21 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
| 21 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
| 21 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
| 21 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
| 21 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
| 21 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
| 21 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
| 04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
| 05 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
| 05 Aug 2011 | CH01 | Director's details changed for Mr Michael Thomas Danson on 31 July 2011 | |
| 05 Aug 2011 | CH01 | Director's details changed for Simon John Pyer on 31 July 2011 | |
| 02 Aug 2011 | AP01 | Appointment of Mr Stephen John Bradley as a director |