Advanced company searchLink opens in new window

SUPERVISION MEDIA UK LIMITED

Company number 06296859

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2016 DS01 Application to strike the company off the register
16 Mar 2016 AP01 Appointment of Mr John Webber as a director on 1 March 2016
16 Mar 2016 TM01 Termination of appointment of Daniel Alexander Webber as a director on 1 March 2016
16 Mar 2016 TM01 Termination of appointment of Lionel Gerald Curry as a director on 1 March 2016
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 TM02 Termination of appointment of Jacob Stephen Lew as a secretary on 1 September 2015
11 Sep 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,742
22 Sep 2014 AA Total exemption small company accounts made up to 28 December 2013
04 Sep 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,742
02 Jan 2014 AP01 Appointment of Mr Daniel Alexander Webber as a director
31 Dec 2013 TM02 Termination of appointment of Daniel Webber as a secretary
11 Dec 2013 AD01 Registered office address changed from Second Floor 24-32 Stephenson Way London NW1 2HD England on 11 December 2013
18 Sep 2013 AA Total exemption small company accounts made up to 28 December 2012
22 Aug 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1,742
22 Aug 2013 CH03 Secretary's details changed for Jacob Stephen Lew on 1 January 2013
09 Apr 2013 AAMD Amended accounts made up to 31 December 2011
24 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
10 Aug 2012 AP03 Appointment of Mr Daniel Alexander Webber as a secretary
07 Feb 2012 AD01 Registered office address changed from 87 Wimpole Street London W1G 9RL on 7 February 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1,742