- Company Overview for SMA MEDIA LIMITED (08075268)
- Filing history for SMA MEDIA LIMITED (08075268)
- People for SMA MEDIA LIMITED (08075268)
- Insolvency for SMA MEDIA LIMITED (08075268)
- More for SMA MEDIA LIMITED (08075268)
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) |
---|---|---|---|
01 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2017 | |
31 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Mar 2016 | AD01 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to Saxon House Saxon Way Cheltenham GL52 6QX on 4 March 2016 | |
02 Mar 2016 | AP01 | Appointment of Hayley Bourne as a director on 18 February 2016 | |
27 Jan 2016 | AAMD | Amended total exemption full accounts made up to 31 December 2014 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
15 Dec 2014 | TM01 | Termination of appointment of Alejandro Campos Carles as a director on 1 June 2014 | |
12 Dec 2014 | AP01 | Appointment of Mr Venon Emmanuel Salazar Zurita as a director on 1 June 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Aug 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2013 | AD01 | Registered office address changed from Meadows House 20 Queen Street 3Rd Floor London W1J 5PR on 28 May 2013 | |
09 Nov 2012 | AP01 | Appointment of Mr. Alejandro Campos Carles as a director | |
09 Nov 2012 | TM01 | Termination of appointment of Rafael Alain as a director | |
18 May 2012 | NEWINC | Incorporation |