Advanced company searchLink opens in new window

STEEL RIVER MEDIA LIMITED

Company number 07088513

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)
05 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
03 Apr 2024 PSC05 Change of details for Ascential Financing Limited as a person with significant control on 25 March 2024
26 Mar 2024 AD01 Registered office address changed from 33 Kingsway London WC2B 6UF England to 2nd Floor, 81-87 High Holborn London WC1V 6DF on 26 March 2024
03 Oct 2023 RP04AR01 Second filing of the annual return made up to 31 January 2016
03 Oct 2023 RP04AR01 Second filing of the annual return made up to 31 January 2015
03 Oct 2023 RP04AR01 Second filing of the annual return made up to 31 January 2014
03 Oct 2023 RP04AR01 Second filing of the annual return made up to 31 January 2013
03 Oct 2023 RP04AR01 Second filing of the annual return made up to 31 January 2012
03 Oct 2023 RP04AR01 Second filing of the annual return made up to 31 January 2011
29 Aug 2023 SH10 Particulars of variation of rights attached to shares
29 Aug 2023 SH08 Change of share class name or designation
29 Aug 2023 MA Memorandum and Articles of Association
29 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: class consent of shareholders 10/08/2023
22 Aug 2023 PSC02 Notification of Ascential Financing Limited as a person with significant control on 10 August 2023
22 Aug 2023 PSC07 Cessation of Paul Kemp-Robertson as a person with significant control on 10 August 2023
22 Aug 2023 AD01 Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to 33 Kingsway London WC2B 6UF on 22 August 2023
22 Aug 2023 AP03 Appointment of Naomi Howden as a secretary on 10 August 2023
22 Aug 2023 AP01 Appointment of Mr Philip Owain Thomas as a director on 10 August 2023
22 Aug 2023 AP01 Appointment of Ms Amanda Jane Gradden as a director on 10 August 2023
22 Aug 2023 TM01 Termination of appointment of Neil Garry Thomson as a director on 10 August 2023
22 Aug 2023 TM01 Termination of appointment of Karl Artis Marsden as a director on 10 August 2023
22 Aug 2023 TM01 Termination of appointment of David Charles Kay Forster as a director on 10 August 2023
22 Aug 2023 TM01 Termination of appointment of Paul Kemp-Robertson as a director on 10 August 2023
22 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 31 January 2020