Advanced company searchLink opens in new window

SOCIAL BULL MEDIA LTD

Company number 12759263

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
25 Jan 2024 AD01 Registered office address changed from 316, Cocoa Studios the Old Biscuit Factory 100 Drummond Road, Bermondsey London SE16 4DG England to Unit 3, Hopyard Studios 13 Lovibond Lane London SE10 9FY on 25 January 2024
27 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
26 Jul 2023 PSC04 Change of details for Mr Jack Beetlestone as a person with significant control on 19 July 2023
26 Jul 2023 PSC04 Change of details for Mr Michael Kneebone as a person with significant control on 19 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Michael Kneebone on 19 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Jack Beetlestone on 19 July 2023
10 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Apr 2022 AD01 Registered office address changed from 10a York Street Twickenham TW1 3LD England to 316, Cocoa Studios the Old Biscuit Factory 100 Drummond Road, Bermondsey London SE16 4DG on 21 April 2022
05 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with updates
09 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 80
02 Jun 2021 PSC04 Change of details for Mr Scott James Lavell as a person with significant control on 1 April 2021
27 Apr 2021 PSC01 Notification of Michael Kneebone as a person with significant control on 1 April 2021
27 Apr 2021 PSC01 Notification of Murray Grindon as a person with significant control on 1 April 2021
27 Apr 2021 PSC01 Notification of Jack Beetlestone as a person with significant control on 1 April 2021
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 4
27 Apr 2021 AP01 Appointment of Mr Murray Grindon as a director on 1 April 2021
27 Apr 2021 AP01 Appointment of Mr Michael Kneebone as a director on 1 April 2021
27 Apr 2021 AP01 Appointment of Mr Jack Beetlestone as a director on 1 April 2021
21 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted