Advanced company searchLink opens in new window

SURREY & BERKSHIRE MEDIA LIMITED

Company number 07146286

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 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2022 DS01 Application to strike the company off the register
30 Sep 2021 AA Accounts for a dormant company made up to 27 December 2020
04 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
24 Oct 2020 AA Accounts for a dormant company made up to 29 December 2019
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
16 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
19 Aug 2019 AP01 Appointment of Mr James Joseph Mullen as a director on 16 August 2019
19 Aug 2019 TM01 Termination of appointment of Simon Richard Fox as a director on 16 August 2019
01 Mar 2019 AP01 Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019
08 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 CH02 Director's details changed for T M Directors Limited on 4 May 2018
03 Aug 2018 CH04 Secretary's details changed for T M Secretaries Limited on 4 May 2018
07 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 1 January 2017
10 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 27 December 2015
02 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
14 Aug 2015 AA Accounts for a dormant company made up to 28 December 2014
20 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
09 Dec 2014 AP01 Appointment of Mr Simon Richard Fox as a director on 17 November 2014
09 Dec 2014 TM01 Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014