Advanced company searchLink opens in new window

SEARCH MEDIA SYSTEMS LIMITED

Company number 07884849

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2019 CS01 Confirmation statement made on 16 December 2017 with no updates
14 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
22 Sep 2016 AA Micro company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
25 Sep 2015 AA Micro company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
19 Dec 2014 AP01 Appointment of Mr Richard Garfield Easter as a director on 1 December 2014
14 Oct 2014 AA Micro company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
03 May 2013 DISS40 Compulsory strike-off action has been discontinued
02 May 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2011 CH01 Director's details changed for Christopher Lewis on 19 December 2011
19 Dec 2011 AD01 Registered office address changed from the Technocentre 19-20 Temple Street Coventry CV1 2TT United Kingdom on 19 December 2011
19 Dec 2011 TM02 Termination of appointment of Christopher Lewis as a secretary
19 Dec 2011 AP03 Appointment of Mr Richard Easter as a secretary
16 Dec 2011 NEWINC Incorporation