Advanced company searchLink opens in new window

SAFETY MEDIA LTD

Company number 03124807

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)
08 Mar 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
23 Jul 2021 600 Appointment of a voluntary liquidator
09 Jul 2021 600 Appointment of a voluntary liquidator
09 Jul 2021 LIQ10 Removal of liquidator by court order
14 Jun 2021 AD01 Registered office address changed from The Old School School Lane Stratford St Mary Colchester CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 June 2021
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
11 Mar 2021 LIQ01 Declaration of solvency
29 Jan 2021 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 25 January 2021
29 Jan 2021 TM01 Termination of appointment of Michael James Audis as a director on 25 January 2021
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
25 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
16 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2019 TM01 Termination of appointment of William Sherbrooke Roberts as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Tobias Charles Roberts as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Timothy Richard Holme as a director on 1 July 2019
02 Jul 2019 TM02 Termination of appointment of Ian Geoffrey Macdonald as a secretary on 1 July 2019
02 Jul 2019 AP01 Appointment of Mr Michael James Audis as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mr Adam John Witherow Brown as a director on 1 July 2019
02 Jul 2019 PSC07 Cessation of William Sherbrooke Roberts as a person with significant control on 1 July 2019
02 Jul 2019 PSC02 Notification of Access Uk Ltd as a person with significant control on 1 July 2019
02 Jul 2019 AD01 Registered office address changed from Number 9 New Vision Business Park, Glascoed Road St. Asaph Denbighshire LL17 0LP Wales to The Old School School Lane Stratford St Mary Colchester CO7 6LZ on 2 July 2019
10 Jun 2019 TM01 Termination of appointment of Benjamin Sherbrooke Roberts as a director on 10 June 2019