- Company Overview for 7STORM MEDIA BRIT LTD (11859311)
- Filing history for 7STORM MEDIA BRIT LTD (11859311)
- People for 7STORM MEDIA BRIT LTD (11859311)
- More for 7STORM MEDIA BRIT LTD (11859311)
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) |
---|---|---|---|
08 Apr 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
07 Feb 2024 | AD01 | Registered office address changed from 1 Putney High Street Putney London SW15 1SZ United Kingdom to Ladywalk Queen Hoo Lane Tewin Welwyn AL6 0LT on 7 February 2024 | |
23 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
09 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Nov 2022 | TM01 | Termination of appointment of Anders Bertil Erden as a director on 29 November 2022 | |
02 Aug 2022 | TM02 | Termination of appointment of Msp Corporate Services Limited as a secretary on 2 August 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
07 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
02 Dec 2020 | PSC04 | Change of details for Sidhartha Mallya as a person with significant control on 3 November 2020 | |
02 Dec 2020 | PSC01 | Notification of Anders Bertil Erden as a person with significant control on 3 November 2020 | |
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 3 November 2020
|
|
26 Nov 2020 | AP01 | Appointment of Mr Anders Bertil Erden as a director on 10 November 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
04 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-04
|