SMS LINE MEDIA LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

05/11/235 November 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

03/12/223 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

27/11/2227 November 2022 Registered office address changed from 925 Finchley Road London NW11 7PE England to 72 Badminton Road London SW12 8BL on 2022-11-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

24/11/2124 November 2021 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU England to 925 Finchley Road London NW11 7PE on 2021-11-24

View Document

03/11/213 November 2021 Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to Elscot House Arcadia Avenue London N3 2JU on 2021-11-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Registered office address changed from Elscot House Arcadia House London N3 2JU United Kingdom to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 2021-07-19

View Document

30/06/2130 June 2021 Termination of appointment of Centrum Secretaries Limited as a secretary on 2021-01-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-01-07 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 DISS40 (DISS40(SOAD))

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR KARL CUTLER

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR MAURITS ALEXANDER HONDIUS

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR MAURITS ALEXANDER HONDIUS / 29/03/2019

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURITS ALEXANDER HONDIUS

View Document

29/03/1929 March 2019 CESSATION OF ANGELO ZITO AS A PSC

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

03/10/173 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 13/04/2017

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 788/790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR KARL JAMES CUTLER

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE SMITH

View Document

15/12/1515 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GERSOHN

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR SHANE MICHAEL SMITH

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR ROBERT BENJAMIN GERSOHN

View Document

27/01/1527 January 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GERSOHN

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENJAMIN GERSOHN / 20/07/2012

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENJAMIN GERSOHN / 25/04/2013

View Document

10/01/1410 January 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/02/1311 February 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/12/1116 December 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JENSSEN ELLUL

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR ROBERT BENJAMIN GERSOHN

View Document

14/12/1014 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/12/0916 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENSSEN ELLUL / 16/03/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

22/05/0622 May 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

03/11/053 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

02/11/052 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/054 May 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/11/0326 November 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0325 November 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 COMPANY NAME CHANGED XTO-MEDIA LTD CERTIFICATE ISSUED ON 19/11/03

View Document

14/05/0314 May 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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