Advanced company searchLink opens in new window

THE SUNDAY INDEPENDENT LIMITED

Company number 10724859

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 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2020 AD01 Registered office address changed from 3/4 Truro Lanes Kenwyn Street Truro Cornwall TR1 2BA England to 3/4 Truro Lanes Kenwyn Street Truro Cornwall TR1 2BA on 14 December 2020
14 Dec 2020 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 3/4 Truro Lanes Kenwyn Street Truro Cornwall TR1 2BA on 14 December 2020
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2020 TM01 Termination of appointment of Independent News Limited as a director on 20 March 2020
20 Mar 2020 TM01 Termination of appointment of David Duncan Williams as a director on 17 March 2020
06 Mar 2020 TM01 Termination of appointment of Techtroniks Limited as a director on 6 March 2020
23 Oct 2019 AD01 Registered office address changed from 1a Burgess Building Eddystone Road Wadebridge Cornwall PL27 7AL England to International House 12 Constance Street London E16 2DQ on 23 October 2019
14 Oct 2019 AP02 Appointment of Techtroniks Limited as a director on 14 October 2019
14 Oct 2019 SH01 Statement of capital following an allotment of shares on 18 September 2019
  • GBP 250,000
14 Oct 2019 AP02 Appointment of Independent News Limited as a director on 1 October 2019
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 10
03 Jun 2019 AD02 Register inspection address has been changed from 54 st. James's Street London SW1A 1JT United Kingdom to Indy House Lighteridge Hill Newham Truro Cornwall TR1 2XR
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with updates
29 May 2019 AA01 Current accounting period extended from 30 April 2020 to 30 September 2020
28 May 2019 AD01 Registered office address changed from (Elstree) Media Technologies 35 Cedar Close Borehamwood Hertfordshire WD6 2ED United Kingdom to 1a Burgess Building Eddystone Road Wadebridge Cornwall PL27 7AL on 28 May 2019
25 May 2019 PSC01 Notification of Peter Robert Masters as a person with significant control on 30 April 2019
25 May 2019 PSC07 Cessation of Independent Media Group Ltd as a person with significant control on 30 April 2019
24 May 2019 CH01 Director's details changed for Mr. David Duncan Williams on 14 May 2019
22 Jan 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to (Elstree) Media Technologies 35 Cedar Close Borehamwood Hertfordshire WD6 2ED on 22 January 2019
16 Jan 2019 TM01 Termination of appointment of Michael Banks as a director on 16 January 2019
16 Jan 2019 AP01 Appointment of Mr. David Duncan Williams as a director on 15 January 2019
16 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
17 Dec 2018 AA Micro company accounts made up to 30 April 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates