SQUARE MEDIA CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
17/09/2417 September 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | First Gazette notice for voluntary strike-off |
20/06/2420 June 2024 | Application to strike the company off the register |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
12/04/2312 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
24/07/1424 July 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
24/07/1424 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD MAXTED / 03/05/2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
18/05/1118 May 2011 | REGISTERED OFFICE CHANGED ON 18/05/2011 FROM POPFOSTERS 22 CHURCH STREET WESTON SUBEDGE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6QT |
27/05/1027 May 2010 | APPOINTMENT TERMINATED, SECRETARY DALE MONTGOMERY |
27/05/1027 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
30/04/1030 April 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/12/0914 December 2009 | Annual return made up to 4 May 2009 with full list of shareholders |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/07/0915 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM MAXTED / 29/10/2006 |
15/07/0915 July 2009 | APPOINTMENT TERMINATED SECRETARY TAX ASSIST ACCOUNTANTS |
15/07/0915 July 2009 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
15/07/0915 July 2009 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | SECRETARY APPOINTED DALE MONTGOMERY |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM POOL FARM MAIN STREET WILLERSEY WR12 7PJ |
15/07/0915 July 2009 | RES02 |
14/07/0914 July 2009 | ORDER OF COURT - RESTORATION |
05/02/085 February 2008 | STRUCK OFF AND DISSOLVED |
23/10/0723 October 2007 | FIRST GAZETTE |
07/09/067 September 2006 | NEW DIRECTOR APPOINTED |
15/06/0615 June 2006 | NEW SECRETARY APPOINTED |
05/05/065 May 2006 | DIRECTOR RESIGNED |
05/05/065 May 2006 | SECRETARY RESIGNED |
04/05/064 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company