S-NET MEDIA LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Registered office address changed from 6 Bevan Terrace Nenthead Alston CA9 3PA England to Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 2023-03-20

View Document

20/03/2320 March 2023 Termination of appointment of Andrew Dowson as a director on 2023-03-07

View Document

20/03/2320 March 2023 Cessation of Andrew Dowson as a person with significant control on 2023-03-07

View Document

20/03/2320 March 2023 Notification of Simon Dowson as a person with significant control on 2023-03-07

View Document

20/03/2320 March 2023 Appointment of Mr Simon Dowson as a director on 2023-03-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR DANIEL MCCULLY

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 6 OAKFIELD ROAD GATESHEAD NE11 0AB ENGLAND

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR CATHRYN DOWSON

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM UNIT 49 CONSETT BUSINESS PARK VILLA REAL CONSETT CO DURHAM DH8 6BP ENGLAND

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HISATOSHI SHIRAYAMA

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MRS CATHRYN DOWSON

View Document

03/10/173 October 2017 CESSATION OF TANAPORN THOMPSON AS A PSC

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR TANAPORN DOWSON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS TANAPORN THOMPSON / 09/05/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT 1, DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK VILLA REAL CONSETT COUNTY DURHAM DH8 6BP

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR EMB MANAGEMENT SOLUTIONS LTD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1418 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/05/1430 May 2014 CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY FORREST SECRETARIES LTD

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA MAWSON

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED MISS TANAPORN THOMPSON

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 83 DUNELM WALK LEADGATE CONSETT DH8 7QU

View Document

21/05/1421 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORREST SECRETARIES LTD / 01/10/2012

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA MAWSON / 04/02/2013

View Document

09/10/129 October 2012 SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ

View Document

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 CURRSHO FROM 31/08/2012 TO 30/06/2012

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

02/11/112 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

01/11/111 November 2011 CORPORATE SECRETARY APPOINTED FORREST SECRETARIES LTD

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY EAGLERISING LIMITED

View Document

26/08/1126 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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