Advanced company searchLink opens in new window

SUMMERHOUSE MEDIA LIMITED

Company number 06215360

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)
13 May 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 30 April 2023
22 Mar 2024 CH01 Director's details changed for Miss Janet Louise Hunter on 20 March 2024
02 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 30 April 2022
15 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 30 April 2021
04 Jun 2021 CS01 Confirmation statement made on 17 April 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 Feb 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2020
  • GBP 1
01 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 April 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2021
29 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Jun 2018 AD01 Registered office address changed from The Old Steppe House Brighton Road Godalming Surrey GU7 1NS to 3 Weetwood Close Wooler Northumberland NE71 6EX on 19 June 2018
19 Jun 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 April 2017
31 Jan 2018 PSC04 Change of details for Miss Janet Louise Hunter as a person with significant control on 31 January 2018
15 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jun 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015