Advanced company searchLink opens in new window

S MEDIA LTD

Company number 11440864

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 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with updates
28 Dec 2023 PSC01 Notification of Simon Young as a person with significant control on 21 February 2023
28 Dec 2023 AD01 Registered office address changed from Davenport House 207 Regent St London London W1B 3HH United Kingdom to 46 Cheriton Avenue Adwick-Le-Street Doncaster DN6 7BU on 28 December 2023
28 Dec 2023 PSC07 Cessation of Nick Davenport as a person with significant control on 21 February 2023
28 Dec 2023 TM01 Termination of appointment of Nick Davenport as a director on 21 February 2023
28 Dec 2023 PSC03 Notification of Simon Young as a person with significant control on 21 February 2023
28 Dec 2023 AP01 Appointment of Mr Simon Young as a director on 21 February 2023
27 Dec 2023 AD01 Registered office address changed from 207 Regent St London W1B 3HH United Kingdom to Davenport House 207 Regent St London London W1B 3HH on 27 December 2023
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with no updates
26 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
31 May 2021 AA Accounts for a dormant company made up to 30 June 2020
31 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
03 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
31 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
28 Jan 2020 PSC01 Notification of Nick Davenport as a person with significant control on 28 January 2020
28 Jan 2020 TM01 Termination of appointment of Jonathan Tasso Atack as a director on 28 January 2020
28 Jan 2020 AP01 Appointment of Mr Nick Davenport as a director on 28 January 2020
28 Jan 2020 PSC07 Cessation of Jonathan Tasso Atack as a person with significant control on 28 January 2020
14 Jan 2019 AP01 Appointment of Mr Jonathan Tasso Atack as a director on 14 January 2019