Advanced company searchLink opens in new window

SWNS MEDIA GROUP LIMITED

Company number 11272169

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 Jun 2024 TM01 Termination of appointment of Christopher Henry Maitland White-Smith as a director on 30 May 2024
17 Apr 2024 AP03 Appointment of Mr Matthew Robson as a secretary on 25 March 2024
16 Apr 2024 TM02 Termination of appointment of Andrew White Young as a secretary on 25 March 2024
19 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
19 Jul 2023 CH01 Director's details changed for Mr Martin Andrew Winter on 18 July 2023
09 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
04 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
06 Jun 2022 AP01 Appointment of Mr Christopher Henry Maitland White-Smith as a director on 19 May 2022
11 May 2022 AD02 Register inspection address has been changed from Rsm 4th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG
13 Jan 2022 AD01 Registered office address changed from Media Centre Emma Chris Way Filton Bristol BS34 7JU United Kingdom to Media Centre Unit a, Abbey Wood Business Park Emma Chris Way, Filton Bristol BS34 7JU on 13 January 2022
22 Nov 2021 CH01 Director's details changed for Mr Christopher Lee Pharo on 19 November 2021
21 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
31 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 31 July 2021
  • GBP 148.9
06 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 147.41
01 Apr 2021 PSC07 Cessation of Martin Andrew Winter as a person with significant control on 3 April 2018
01 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
24 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
22 Jul 2020 MR01 Registration of charge 112721690001, created on 20 July 2020
02 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
26 Feb 2020 TM01 Termination of appointment of John Flasby Lawrance Whittingdale Obe Mp as a director on 22 February 2020
15 Jan 2020 AP01 Appointment of Rt Hon John Flasby Lawrance Whittingdale Obe Mp as a director on 17 December 2019