SEQUENCE MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
24/01/2524 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
24/01/2324 January 2023 | Secretary's details changed for Power Secretaries Ltd on 2023-01-24 |
24/01/2324 January 2023 | Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-01-24 |
21/11/2221 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
14/10/2114 October 2021 | Secretary's details changed for Power Secretaries Ltd on 2021-10-14 |
14/10/2114 October 2021 | Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-14 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PERRY |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/08/1610 August 2016 | DISS40 (DISS40(SOAD)) |
09/08/169 August 2016 | FIRST GAZETTE |
08/08/168 August 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/08/156 August 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PERRY / 22/06/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/12/1416 December 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LTD / 11/12/2014 |
31/07/1431 July 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/06/137 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/07/1027 July 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/03/1011 March 2010 | PREVSHO FROM 30/11/2009 TO 31/05/2009 |
26/02/1026 February 2010 | PREVEXT FROM 31/05/2009 TO 30/11/2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/12/084 December 2008 | SECRETARY APPOINTED POWER SECRETARIES LTD |
27/11/0827 November 2008 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA |
03/10/083 October 2008 | APPOINTMENT TERMINATED SECRETARY NMGW SECRETARIES LIMITED |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/07/0821 July 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/03/0714 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/07/0614 July 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | SECRETARY'S PARTICULARS CHANGED |
21/01/0521 January 2005 | £ NC 1000/1500 01/11/0 |
21/01/0521 January 2005 | NC INC ALREADY ADJUSTED 01/11/04 |
30/12/0430 December 2004 | NEW SECRETARY APPOINTED |
14/12/0414 December 2004 | NEW DIRECTOR APPOINTED |
10/12/0410 December 2004 | COMPANY NAME CHANGED CAPACITOR LIMITED CERTIFICATE ISSUED ON 10/12/04 |
23/11/0423 November 2004 | DIRECTOR RESIGNED |
23/11/0423 November 2004 | SECRETARY RESIGNED |
22/11/0422 November 2004 | REGISTERED OFFICE CHANGED ON 22/11/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
12/05/0412 May 2004 | 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