Advanced company searchLink opens in new window

SPG MEDIA LIMITED

Company number 01155599

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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
  • GBP 1,551,935
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
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