Advanced company searchLink opens in new window

STERLING MEDIA HOLDINGS LTD

Company number 11934947

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 CERTNM Company name changed mo worldwide group LTD\certificate issued on 28/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-22
11 Mar 2024 RP05 Registered office address changed to PO Box 4385, 11934947 - Companies House Default Address, Cardiff, CF14 8LH on 11 March 2024
05 Sep 2023 AA Micro company accounts made up to 30 April 2022
04 Sep 2023 AD01 Registered office address changed from Flat 27 Shannon Court 52 Chislehurst Road Orpington BR6 0DJ England to 20-22 Wenlock Road London N1 7GU on 4 September 2023
05 Jun 2023 AA Micro company accounts made up to 30 April 2021
30 May 2023 AA Micro company accounts made up to 30 April 2020
18 May 2023 DISS40 Compulsory strike-off action has been discontinued
17 May 2023 CS01 Confirmation statement made on 8 April 2023 with updates
16 May 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 27 Shannon Court 52 Chislehurst Road Orpington BR6 0DJ on 16 May 2023
16 May 2023 PSC04 Change of details for Mr Michael Owusu as a person with significant control on 15 May 2023
16 May 2023 CH01 Director's details changed for Mr Michael Owusu on 15 May 2023
27 Feb 2023 PSC07 Cessation of Rosemond Nelly Lathbridge as a person with significant control on 28 February 2022
27 Feb 2023 PSC01 Notification of Michael Owusu as a person with significant control on 1 March 2022
27 Feb 2023 AP01 Appointment of Mr Michael Owusu as a director on 1 March 2022
24 Feb 2023 TM01 Termination of appointment of Rosemond Nelly Lathbridge as a director on 28 February 2022
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 CH01 Director's details changed for Miss Rosemond Nelly Lathbridge on 26 May 2022
27 May 2022 PSC04 Change of details for Miss Rosemond Nelly Lathbridge as a person with significant control on 26 May 2022
27 May 2022 CS01 Confirmation statement made on 8 April 2022 with updates
25 May 2022 PSC07 Cessation of Victoria Karen Chanda as a person with significant control on 1 February 2022
25 May 2022 PSC01 Notification of Rosemond Nelly Lathbridge as a person with significant control on 1 February 2022
19 May 2022 AP01 Appointment of Miss Rosemond Nelly Lathbridge as a director on 1 February 2022