Advanced company searchLink opens in new window

UNIFIED-MEDIA LTD.

Company number 09215053

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
27 Jun 2017 PSC01 Notification of Daniel Marian Kruschinski as a person with significant control on 24 April 2017
27 Jun 2017 PSC07 Cessation of Christine Kruschinski as a person with significant control on 24 April 2017
23 May 2017 TM01 Termination of appointment of Christine Kruschinski as a director on 23 May 2017
24 Apr 2017 AP01 Appointment of Dr. Daniel Marian Kruschinski as a director on 24 April 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
16 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
28 May 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
21 May 2015 CERTNM Company name changed steerwood LTD.\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
20 May 2015 TM02 Termination of appointment of Sl24 Ltd. as a secretary on 20 May 2015
20 May 2015 AP01 Appointment of Ms Christine Kruschinski as a director on 20 May 2015
20 May 2015 TM01 Termination of appointment of Jochen Franz Matthias Huels as a director on 20 May 2015
20 May 2015 AD01 Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 483 Green Lanes London N13 4BS on 20 May 2015
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted