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)
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
19 Jul 2018 AA Accounts for a small company made up to 31 December 2017
03 Jul 2018 AP01 Appointment of Mr David Charles Kay Forster as a director on 28 June 2018
03 Jul 2018 TM01 Termination of appointment of Charles Alexander Mcintyre as a director on 28 June 2018
27 Feb 2018 AP01 Appointment of Mr Karl Artis Marsden as a director on 25 January 2018
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 22/08/2023.
10 Oct 2016 AA Accounts for a small company made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2023.
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2023.
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
16 Apr 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2023.
19 Jun 2013 AA Accounts for a small company made up to 31 December 2012
28 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2023.
18 Sep 2012 AA Accounts for a small company made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2023.
29 Sep 2011 AA Accounts for a small company made up to 31 December 2010
03 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2023.
31 Jan 2011 AD01 Registered office address changed from , 45 Fouberts Place, London, W1F 7QH on 31 January 2011
27 Jan 2010 CERTNM Company name changed serinar LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
27 Jan 2010 CONNOT Change of name notice
27 Jan 2010 AP01 Appointment of John Gordon as a director
27 Jan 2010 AP01 Appointment of Charles Mcintyre as a director