Advanced company searchLink opens in new window

SMA MEDIA LIMITED

Company number 08075268

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-09
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
  • GBP 10,000
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
  • GBP 10,000
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