Advanced company searchLink opens in new window

SNT MEDIA GROUP LIMITED

Company number 11053035

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 May 2023 CERTNM Company name changed studio nine two creative LIMITED\certificate issued on 01/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
22 Dec 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
02 Sep 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
27 Oct 2021 CERTNM Company name changed grwp samuel james group LTD\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
18 Jun 2021 AA Micro company accounts made up to 30 November 2020
11 Apr 2021 CH01 Director's details changed for Mr Samuel James Rackley on 1 April 2021
01 Dec 2020 AA Micro company accounts made up to 30 November 2019
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
02 Oct 2020 AD01 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to Tondu Enterprise Centre Bryn Road Tondu Bridgend CF32 9BS on 2 October 2020
23 Jun 2020 AD01 Registered office address changed from 17 Lanelay Close Talbot Green Pontyclun CF72 8JA United Kingdom to International House 10 Churchill Way Cardiff CF10 2HE on 23 June 2020
22 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
12 May 2020 DISS40 Compulsory strike-off action has been discontinued
11 May 2020 AP01 Appointment of Mr Samuel James Rackley as a director on 8 November 2017
11 May 2020 PSC01 Notification of Samuel Rackley as a person with significant control on 8 November 2017
11 May 2020 CS01 Confirmation statement made on 1 November 2019 with no updates
31 Mar 2020 PSC07 Cessation of Samuel James Rackley as a person with significant control on 30 March 2020
31 Mar 2020 TM01 Termination of appointment of Samuel James Rackley as a director on 30 March 2020
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
08 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted