- Company Overview for S MEDIA LTD (11440864)
- Filing history for S MEDIA LTD (11440864)
- People for S MEDIA LTD (11440864)
- More for S MEDIA LTD (11440864)
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 May 2024 | RP10 | Address of person with significant control Mr Simon Young changed to 11440864 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 May 2024 | |
21 May 2024 | RP09 | Address of officer Mr Simon Young changed to 11440864 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 21 May 2024 | |
21 May 2024 | RP05 | Registered office address changed to PO Box 4385, 11440864 - Companies House Default Address, Cardiff, CF14 8LH on 21 May 2024 | |
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
|
|
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 |