SQUARE MEDIA CONSULTANCY LTD

Company Documents

DateDescription
17/09/2417 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

12/04/2312 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/04/235 April 2023 Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD MAXTED / 03/05/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/111 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM POPFOSTERS 22 CHURCH STREET WESTON SUBEDGE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6QT

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, SECRETARY DALE MONTGOMERY

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

30/04/1030 April 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/12/0914 December 2009 Annual return made up to 4 May 2009 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM MAXTED / 29/10/2006

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY TAX ASSIST ACCOUNTANTS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

15/07/0915 July 2009 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 SECRETARY APPOINTED DALE MONTGOMERY

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM POOL FARM MAIN STREET WILLERSEY WR12 7PJ

View Document

15/07/0915 July 2009 RES02

View Document

14/07/0914 July 2009 ORDER OF COURT - RESTORATION

View Document

05/02/085 February 2008 STRUCK OFF AND DISSOLVED

View Document

23/10/0723 October 2007 FIRST GAZETTE

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information