Advanced company searchLink opens in new window

SIGHT MEDIA LIMITED

Company number 07071438

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 AD01 Registered office address changed from Earnshaw Business Centre Hugh Lane Leyland Lancashire PR26 6PD United Kingdom on 27 July 2010
15 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
Statement of capital on 2010-07-15
  • GBP 100
02 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
02 Jul 2010 AD02 Register inspection address has been changed
28 Jun 2010 CERTNM Company name changed business pages LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-22
28 Jun 2010 CONNOT Change of name notice
14 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-08
14 Jun 2010 CONNOT Change of name notice
08 Jun 2010 AD01 Registered office address changed from Suite 406 Kemp House 152-160 City Road London EC1V 2NX on 8 June 2010
21 May 2010 AP01 Appointment of Mr David Thomas Donnelly as a director
21 May 2010 TM01 Termination of appointment of Zafar Akram as a director
12 Apr 2010 CH01 Director's details changed for Mr Zafar Akram on 10 April 2010