Advanced company searchLink opens in new window

SNIQUE MEDIA LIMITED

Company number 07200457

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)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2020 DS01 Application to strike the company off the register
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Jan 2020 CS01 Confirmation statement made on 21 November 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Jan 2019 CS01 Confirmation statement made on 21 November 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
27 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
22 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
21 Dec 2017 TM01 Termination of appointment of Michael Finch as a director on 15 December 2017
12 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 March 2015
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
09 Nov 2016 AD01 Registered office address changed from 337 Bath Road Slough Berks SL1 5PR to C/O Richard Prosser Freemans House 127a High Street Hungerford RG17 0DL on 9 November 2016
08 Nov 2016 TM01 Termination of appointment of Stephen Kendall-Lane as a director on 1 November 2016
16 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 900
21 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
21 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2015 SH01 Statement of capital following an allotment of shares on 21 March 2015
  • GBP 900
14 May 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 900
23 Apr 2015 AP01 Appointment of Mr Richard Charles Prosser as a director on 21 March 2015
23 Apr 2015 AP01 Appointment of Mr Tilesh Chimanbhai Patel as a director on 21 March 2015
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name change 01/12/2014
08 Dec 2014 CERTNM Company name changed mobile channel management LIMITED\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01