SIGNAL MEDIA LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewSatisfaction of charge 084682070007 in full

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

28/01/2528 January 2025 Statement of capital following an allotment of shares on 2025-01-21

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Satisfaction of charge 084682070005 in full

View Document

16/12/2416 December 2024 Satisfaction of charge 084682070006 in full

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

03/12/243 December 2024 Resolutions

View Document

26/11/2426 November 2024 Registration of charge 084682070008, created on 2024-11-19

View Document

26/11/2426 November 2024 Registration of charge 084682070009, created on 2024-11-19

View Document

12/11/2412 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-30

View Document

07/11/247 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-30

View Document

22/07/2422 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-30

View Document

14/07/2414 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-30

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

11/12/2311 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-08-11

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

11/07/2311 July 2023 Appointment of Mr Peter Wruble Granat as a director on 2023-06-28

View Document

05/07/235 July 2023 Termination of appointment of Sarah Wood as a director on 2023-06-28

View Document

13/06/2313 June 2023 Satisfaction of charge 084682070004 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 084682070003 in full

View Document

06/06/236 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

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

View Accounts

24/03/2324 March 2023 Appointment of Mrs Laura Ancelina Clayton as a director on 2023-01-25

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

06/03/236 March 2023 Director's details changed for Mr Miguel Martinez on 2022-07-01

View Document

21/10/2221 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-22

View Document

17/10/2217 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-09-22

View Document

13/10/2213 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-22

View Document

04/05/224 May 2022 Amended group of companies' accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/224 January 2022 Memorandum and Articles of Association

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2021-03-31

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

15/12/2115 December 2021 Appointment of Mr Anthony Roberto ZappalĂ  as a director on 2021-06-15

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-05-24

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

15/12/2115 December 2021 Termination of appointment of Alan Xavier Hudson as a director on 2021-06-15

View Document

26/11/2126 November 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

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

View Accounts

16/03/2116 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 084682070003

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 084682070004

View Document

22/01/2122 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084682070002

View Document

22/01/2122 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084682070001

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR ARCHIBALD JOHN NORMAN

View Document

25/11/2025 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/2025 November 2020 ARTICLES OF ASSOCIATION

View Document

25/11/2025 November 2020 ADOPT ARTICLES 22/09/2020

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

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

View Accounts

02/03/202 March 2020 14/02/20 STATEMENT OF CAPITAL GBP 784.49704

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAX BENIGSON / 31/01/2020

View Document

28/01/2028 January 2020 17/09/19 STATEMENT OF CAPITAL GBP 778.05119

View Document

16/01/2016 January 2020 SECOND FILING OF AP01 FOR NICHOLAS PAUL GIULI

View Document

07/01/207 January 2020 03/09/19 STATEMENT OF CAPITAL GBP 652.90249

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

01/12/191 December 2019 ADOPT ARTICLES 30/08/2019

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR NICOLAS PAUL GIULI

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCQUILLAN

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MEGUMI IKEDA

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAX BENIGSON / 16/05/2019

View Document

01/05/191 May 2019 SUB-DIVISION 20/12/18

View Document

01/05/191 May 2019 SUB-DIVISION 20/12/18

View Document

01/05/191 May 2019 SUB-DIVISION 20/12/18

View Document

30/04/1930 April 2019 SUB-DIVISION 20/12/18

View Document

30/04/1930 April 2019 SUB-DIVISION 20/12/18

View Document

30/04/1930 April 2019 SUB-DIVISION 20/12/18

View Document

26/04/1926 April 2019 SUB DIVISION 20/12/2018

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MALACHY MCQUILLAN / 02/04/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN XAVIER HUDSON / 02/04/2019

View Document

28/12/1828 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MALACHY MCQUILLAN / 01/03/2017

View Document

03/12/183 December 2018 27/11/18 STATEMENT OF CAPITAL GBP 603.319

View Document

24/05/1824 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 506.739

View Document

24/05/1824 May 2018 17/04/18 STATEMENT OF CAPITAL GBP 569.19

View Document

24/05/1824 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 570.496

View Document

24/05/1824 May 2018 19/04/18 STATEMENT OF CAPITAL GBP 570.576

View Document

24/05/1824 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 590.719

View Document

24/05/1824 May 2018 15/05/18 STATEMENT OF CAPITAL GBP 599.319

View Document

24/05/1824 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 498.549

View Document

24/05/1824 May 2018 12/04/18 STATEMENT OF CAPITAL GBP 550.762

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN

View Document

25/04/1825 April 2018 ADOPT ARTICLES 05/04/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MIGUEL MARTINEZ

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ALAN XAVIER HUDSON

View Document

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

View Accounts

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084682070002

View Document

05/12/175 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 434.663

View Document

24/11/1724 November 2017 ADOPT ARTICLES 13/10/2017

View Document

09/11/179 November 2017 22/10/17 STATEMENT OF CAPITAL GBP 434.341

View Document

09/11/179 November 2017 05/10/17 STATEMENT OF CAPITAL GBP 431.409

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084682070001

View Document

10/07/1710 July 2017 ALTER ARTICLES 04/04/2017

View Document

05/05/175 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 425.32

View Document

02/05/172 May 2017 04/04/17 STATEMENT OF CAPITAL GBP 414.038

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

20/10/1620 October 2016 ADOPT ARTICLES 23/09/2016

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MEGUMI IKEDA

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR SIMON JONATHAN MENASHY

View Document

06/10/166 October 2016 23/09/16 STATEMENT OF CAPITAL GBP 408.481

View Document

27/09/1627 September 2016 15/05/16 STATEMENT OF CAPITAL GBP 165.314

View Document

26/09/1626 September 2016 13/07/16 STATEMENT OF CAPITAL GBP 173.394

View Document

14/09/1614 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 PREVEXT FROM 31/03/2016 TO 30/04/2016

View Document

09/05/169 May 2016 SECRETARY APPOINTED DAVID MAX BENIGSON

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY VICTOR BENIGSON

View Document

09/05/169 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/02/164 February 2016 SECOND FILING FOR FORM SH01

View Document

26/01/1626 January 2016 ARTICLES OF ASSOCIATION

View Document

26/01/1626 January 2016 ALTER ARTICLES 08/01/2016

View Document

20/10/1520 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 164.531

View Document

16/10/1516 October 2015 ADOPT ARTICLES 22/09/2015

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 16/01/15 STATEMENT OF CAPITAL GBP 162.561

View Document

22/02/1522 February 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR BENIGSON

View Document

22/02/1522 February 2015 COMPANY BUSINESS 27/01/2015

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED WILLIAM MCQUILLAN

View Document

20/10/1420 October 2014 ADOPT ARTICLES 01/10/2014

View Document

20/10/1420 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 188.084

View Document

19/09/1419 September 2014 SUB DIVIDE SHARES 02/07/2014

View Document

19/09/1419 September 2014 SUB-DIVISION 02/07/14

View Document

09/09/149 September 2014 ADOPT ARTICLES 01/07/2014

View Document

09/09/149 September 2014 SUB-DIVISION 01/07/14

View Document

01/09/141 September 2014 SUB-DIVISION 14/08/14

View Document

01/09/141 September 2014 SUB-DIVISION OF SHARES 14/08/2014

View Document

23/04/1423 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 COMPANY NAME CHANGED GARAGE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 04/09/13

View Document

02/04/132 April 2013 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