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)
22 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 1 April 2021
22 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 1 April 2022
22 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 31 January 2017
22 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 August 2023
  • GBP 11,835
  • ANNOTATION Replaced SH01 was replaced on 27/09/23 as it was not properly delivered
07 Aug 2023 AA Accounts for a small company made up to 31 December 2022
02 Aug 2023 PSC07 Cessation of Ibis Media Vct 1 Plc as a person with significant control on 16 December 2021
10 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
10 Apr 2023 CH01 Director's details changed for Mr David Charles Kay Forster on 1 April 2023
02 Aug 2022 AA Accounts for a small company made up to 31 December 2021
12 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/08/2023
11 Apr 2022 AD01 Registered office address changed from , Business Design Centre Suite 238, 52 Upper Street, London, N1 0QH, England to 33 Kingsway London WC2B 6UF on 11 April 2022
17 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/08/2023
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/08/2023.
20 Sep 2019 AA Accounts for a small company made up to 31 December 2018
08 Jul 2019 SH10 Particulars of variation of rights attached to shares
08 Jul 2019 SH08 Change of share class name or designation
25 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share option agreement 25/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2019 CH01 Director's details changed for Mr Paul Kemp-Robertson on 23 May 2019
23 May 2019 CH01 Director's details changed for Mr Neil Garry Thomson on 23 May 2019
28 Mar 2019 TM01 Termination of appointment of John Gordon as a director on 27 March 2019
26 Mar 2019 AD01 Registered office address changed from , Dunstan House, 14a St Cross Street, London, EC1N 8XA to 33 Kingsway London WC2B 6UF on 26 March 2019