SHORTFORM MEDIA LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-11-01

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Appointment of a voluntary liquidator

View Document

08/11/238 November 2023 Registered office address changed from Annexe 1 22a Beswick Street Ancoats Manchester Greater Manchester M4 7HR England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 2023-11-08

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Statement of affairs

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/06/2030 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109030520001

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX MANNION-JONES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

25/04/1925 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 CURREXT FROM 31/08/2018 TO 30/11/2018

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR PEDRO LABANCA / 01/03/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BEWICK / 01/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO LABANCA / 01/03/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BEWICK / 01/08/2018

View Document

22/03/1822 March 2018 ADOPT ARTICLES 28/02/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BEWICK / 09/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO LABANCA / 09/01/2018

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 2ND FLOOR THE LEXICON 10-12 MOUNT STREET MANCHESTER M2 5NT UNITED KINGDOM

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR ALEX DANIEL MANNION-JONES

View Document

07/08/177 August 2017 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