Advanced company searchLink opens in new window

SEAMLESS MEDIA LIMITED

Company number 06466343

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)
27 Mar 2024 AD02 Register inspection address has been changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom to 29a Keydell Avenue Waterlooville PO8 9TD
27 Mar 2024 AD01 Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom to 29a Keydell Avenue Waterlooville PO8 9TD on 27 March 2024
12 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Jun 2023 AD02 Register inspection address has been changed from 44 Westwood Green Cookham Maidenhead Berkshire SL6 9DE England to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ
12 Jun 2023 AD04 Register(s) moved to registered office address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ
12 Jun 2023 AD04 Register(s) moved to registered office address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ
12 Jun 2023 CH01 Director's details changed for Mr Ian Matthew Thatcher on 1 May 2023
12 Jun 2023 TM02 Termination of appointment of Nicolas Richard Singeisen as a secretary on 1 June 2023
12 Jun 2023 AD01 Registered office address changed from , 29a Keydell Ave, Horndean, Hampshire, PO8 9TD to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 12 June 2023
26 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
12 Jan 2022 AD03 Register(s) moved to registered inspection location 44 Westwood Green Cookham Maidenhead Berkshire SL6 9DE
11 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
11 Jan 2022 PSC04 Change of details for Mr Ian Matthew Thatcher as a person with significant control on 11 January 2022
11 Jan 2022 AD02 Register inspection address has been changed to 44 Westwood Green Cookham Maidenhead Berkshire SL6 9DE
10 Dec 2021 AA Micro company accounts made up to 30 September 2020
17 Nov 2021 AD01 Registered office address changed from , Suite 8 Stubbings House, Stubbings Lane, Maidenhead, Berkshire, SL6 6QL, United Kingdom to 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 17 November 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
13 Jan 2021 PSC04 Change of details for Mr Ian Matthew Thatcher as a person with significant control on 27 December 2020
13 Jan 2021 CH01 Director's details changed for Mr Ian Matthew Thatcher on 27 December 2020
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued