Advanced company searchLink opens in new window

SIGNAGELIVE LIMITED

Company number 03924279

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)
04 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3,000,000
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3,000,000
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3,000,000
31 Dec 2013 CERTNM Company name changed remote media LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
31 Dec 2013 CONNOT Change of name notice
12 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 TM01 Termination of appointment of David Street as a director
13 Jun 2012 AP01 Appointment of Mr Robert Charles Hubert Jeens as a director
16 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
16 Feb 2012 AD04 Register(s) moved to registered office address
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
22 Feb 2011 AD03 Register(s) moved to registered inspection location
22 Feb 2011 AD02 Register inspection address has been changed
20 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,890,000
25 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Feb 2010 TM01 Termination of appointment of Darren Cremins as a director
12 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders