Advanced company searchLink opens in new window

STREET MEDIA DERBY LIMITED

Company number 09232612

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)
21 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
16 Jul 2023 AD01 Registered office address changed from Park Hill Flats 154 Long Henry, Park Hill Sheffield S2 5DX England to 20 Regent Court Bradfield Road Sheffield S6 2BT on 16 July 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Aug 2022 AD01 Registered office address changed from 76 76 Norwich, Park Hill, South Street Sheffield S2 5AY United Kingdom to Park Hill Flats 154 Long Henry, Park Hill Sheffield S2 5DX on 8 August 2022
01 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 Mar 2022 TM01 Termination of appointment of Sam Petz as a director on 5 March 2022
12 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
12 Aug 2021 TM01 Termination of appointment of Joseph O'brien as a director on 1 August 2021
12 Aug 2021 TM01 Termination of appointment of Matthew Hart as a director on 1 August 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Nov 2020 AD01 Registered office address changed from 8 Cumberhills Road Duffield Belper Derbyshire DE56 4HA to 76 76 Norwich, Park Hill, South Street Sheffield S2 5AY on 28 November 2020
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
12 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
12 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 12 August 2020
16 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 20
25 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
18 Jul 2017 PSC01 Notification of Noah Harwood as a person with significant control on 6 April 2016
18 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates