Advanced company searchLink opens in new window

SIGN & MEDIA UK LIMITED

Company number 08492195

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 2024 AD01 Registered office address changed from Four Winds 8 the Quillot Hersham Walton-on-Thames KT12 5BY England to 154 Carshalton Road Sutton Surrey SM1 4RS on 22 August 2024
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2022 CERTNM Company name changed rollersigns uk LIMITED\certificate issued on 15/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-15
15 Jun 2022 CS01 Confirmation statement made on 1 October 2021 with no updates
15 Jun 2022 AD01 Registered office address changed from 111 New Union Street Coventry CV1 2NT England to Four Winds 8 the Quillot Hersham Walton-on-Thames KT12 5BY on 15 June 2022
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
26 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
25 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
23 Sep 2020 PSC01 Notification of Robert Lewis as a person with significant control on 1 April 2018
23 Sep 2020 PSC07 Cessation of Leigh Lewis as a person with significant control on 1 January 2018
29 Jul 2020 TM01 Termination of appointment of Leigh Michelle Lewis as a director on 29 July 2020
13 Jul 2020 AP01 Appointment of Mr Robert Lewis as a director on 13 July 2020
13 Jul 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
16 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
02 Jan 2020 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 111 New Union Street Coventry CV1 2NT on 2 January 2020
24 Jun 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
18 Mar 2019 AA Accounts for a dormant company made up to 30 April 2018
30 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended