Advanced company searchLink opens in new window

SAZ MEDIA CLUB LIMITED

Company number 11020016

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)
24 May 2024 AA Total exemption full accounts made up to 30 September 2023
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2024 CH01 Director's details changed for Ms Sara Kirkpatrick on 1 January 2024
03 Jan 2024 AD01 Registered office address changed from Salford Innovation Forum Frederick Road Salford M6 6FP England to 218 Salford Innovation Forum, 51 Frederick Road Salford M6 6FP on 3 January 2024
03 Jan 2024 CS01 Confirmation statement made on 17 October 2023 with no updates
11 Oct 2023 AD01 Registered office address changed from , Houldsworth Mill Houldsworth Street, Stockport, SK5 6DA, England to Salford Innovation Forum Frederick Road Salford M6 6FP on 11 October 2023
28 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
10 Feb 2023 AD01 Registered office address changed from , 56 Aberdeen Crescent, Stockport, Cheshire, SK3 9EP to Salford Innovation Forum Frederick Road Salford M6 6FP on 10 February 2023
24 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
31 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
26 Oct 2021 AA Micro company accounts made up to 30 September 2021
06 Jul 2021 CH01 Director's details changed for Ms Sara Auty on 10 March 2018
05 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
14 Oct 2020 AA Micro company accounts made up to 30 September 2020
01 Jun 2020 AA Micro company accounts made up to 30 September 2019
24 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
02 Oct 2018 AA01 Previous accounting period shortened from 31 October 2018 to 30 September 2018
17 Sep 2018 AP01 Appointment of Ms Charlotte Jo Smith as a director on 12 September 2018
16 Sep 2018 TM01 Termination of appointment of James Alec Wise as a director on 13 September 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-09
05 Mar 2018 AP01 Appointment of Mr James Alec Wise as a director on 25 February 2018
05 Mar 2018 AP01 Appointment of Miss Felicity Tabbenor as a director on 25 February 2018