Advanced company searchLink opens in new window

SOVEREIGN MEDIA MANAGEMENT LIMITED

Company number 12912889

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)
08 Jan 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2023
  • GBP 650,727.7
04 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 650,727
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2024
21 Dec 2023 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 616,625
04 Sep 2023 AA Micro company accounts made up to 30 September 2022
22 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with updates
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 595,766.1
02 Apr 2023 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB England to Coveham House Downside Bridge Road Cobham KT11 3EP on 2 April 2023
02 Apr 2023 TM02 Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 2 April 2023
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 8 February 2023
  • GBP 509,390.8
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2022
  • GBP 491,430.8
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 485,597.4
27 Oct 2022 AA Micro company accounts made up to 30 September 2021
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 2 September 2022
  • GBP 472,668.1
24 Jul 2022 SH01 Statement of capital following an allotment of shares on 14 July 2022
  • GBP 406,659
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 401,940.7
08 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with updates
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 May 2021
  • GBP 350,416.9
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 230,416.9
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 9 February 2022
  • GBP 229,216.9
11 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 213,116.9
19 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 August 2021
  • GBP 178,706.8
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 11 August 2021
  • GBP 17,870.68
  • ANNOTATION Clarification a second filed SH01 was registered on 19/08/2021
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 113,901.8
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 4,850.1
26 Jul 2021 AD01 Registered office address changed from Coveham House Downside Bridge Road Cobham KT11 3EP England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 26 July 2021