Advanced company searchLink opens in new window

SYSMEDIA GROUP PLC

Company number 01651588

Filter by category

Filter by category


Confirmation statement filters

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)
09 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
16 Oct 2014 AD01 Registered office address changed from Knill James One Bell Lane Lewes East Sussex BN7 1JU to 24 Conduit Place London W2 1EP on 16 October 2014
14 Oct 2014 4.70 Declaration of solvency
14 Oct 2014 600 Appointment of a voluntary liquidator
14 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-03
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,533,989.6
03 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
03 Jul 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 AD01 Registered office address changed from C/O Mazars 37 Frederick Place Brighton BN1 4EA England on 4 February 2013
16 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Mr David Travers Lowen on 29 June 2012
16 Jul 2012 AD01 Registered office address changed from Gatwick House Peeks Brook Lane Horley Surrey RH6 9ST on 16 July 2012
25 Jun 2012 AA Full accounts made up to 31 December 2011
08 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
04 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
15 Apr 2011 AP03 Appointment of Mr David Travers Lowen as a secretary
15 Apr 2011 TM02 Termination of appointment of Victor Hall as a secretary
13 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
01 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
16 Dec 2009 CH01 Director's details changed for Mr David Travers Lowen on 16 December 2009
31 Jul 2009 363a Return made up to 30/06/09; full list of members
07 Jul 2009 AA Group of companies' accounts made up to 31 December 2008