Advanced company searchLink opens in new window

SMALL WORLD NEW MEDIA LTD

Company number 06351843

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)
17 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Feb 2013 4.20 Statement of affairs with form 4.19
04 Feb 2013 600 Appointment of a voluntary liquidator
04 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-23
09 Jan 2013 AD01 Registered office address changed from 2 Temple Street Keynsham Bristol BS31 1EG United Kingdom on 9 January 2013
12 Dec 2012 TM01 Termination of appointment of Philip Siriwardena as a director on 11 December 2012
12 Oct 2012 AP01 Appointment of Mr Rudy Zock Millard as a director on 8 October 2012
12 Oct 2012 AP01 Appointment of Mr Anthony John Bowles as a director on 8 October 2012
12 Oct 2012 TM01 Termination of appointment of Bernard Aherne as a director on 8 October 2012
12 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
Statement of capital on 2012-10-12
  • GBP 1,000
14 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 August 2010
06 Mar 2012 AR01 Annual return made up to 23 August 2011 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Philip Siriwardena on 23 August 2011
06 Mar 2012 CH01 Director's details changed for Bernard Aherne on 23 August 2011
30 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Oct 2011 AD01 Registered office address changed from Portwall Place 4th Floor Portwall Lane Bristol BS1 6NA on 21 October 2011
18 Feb 2011 TM01 Termination of appointment of Daniel Aherne as a director
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/03/2012.
23 Sep 2010 TM02 Termination of appointment of Christopher Redstone as a secretary
28 Aug 2009 363a Return made up to 23/08/09; full list of members
23 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
22 Apr 2009 288a Director appointed philip siriwardena
27 Aug 2008 363a Return made up to 23/08/08; full list of members