SMS LINE MEDIA LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
19/02/2419 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
05/11/235 November 2023 | Unaudited abridged accounts made up to 2022-10-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
05/02/235 February 2023 | Confirmation statement made on 2023-01-07 with no updates |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
03/12/223 December 2022 | Compulsory strike-off action has been discontinued |
02/12/222 December 2022 | Unaudited abridged accounts made up to 2021-10-31 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
09/02/229 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Unaudited abridged accounts made up to 2020-10-31 |
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 |
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 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
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 |
30/06/2130 June 2021 | Termination of appointment of Centrum Secretaries Limited as a secretary on 2021-01-01 |
29/06/2129 June 2021 | Confirmation statement made on 2021-01-07 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | DISS40 (DISS40(SOAD)) |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
21/01/2021 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KARL CUTLER |
19/07/1919 July 2019 | DIRECTOR APPOINTED MR MAURITS ALEXANDER HONDIUS |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MAURITS ALEXANDER HONDIUS / 29/03/2019 |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURITS ALEXANDER HONDIUS |
29/03/1929 March 2019 | CESSATION OF ANGELO ZITO AS A PSC |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | DISS40 (DISS40(SOAD)) |
03/10/173 October 2017 | FIRST GAZETTE |
03/10/173 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/04/1719 April 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 13/04/2017 |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 788/790 FINCHLEY ROAD LONDON NW11 7TJ |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/07/1628 July 2016 | DIRECTOR APPOINTED MR KARL JAMES CUTLER |
28/07/1628 July 2016 | APPOINTMENT TERMINATED, DIRECTOR SHANE SMITH |
15/12/1515 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/07/1523 July 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GERSOHN |
23/07/1523 July 2015 | DIRECTOR APPOINTED MR SHANE MICHAEL SMITH |
27/01/1527 January 2015 | DIRECTOR APPOINTED MR ROBERT BENJAMIN GERSOHN |
27/01/1527 January 2015 | Annual return made up to 30 October 2014 with full list of shareholders |
21/01/1521 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GERSOHN |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENJAMIN GERSOHN / 20/07/2012 |
21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BENJAMIN GERSOHN / 25/04/2013 |
10/01/1410 January 2014 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/02/1311 February 2013 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/12/1116 December 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/12/1020 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JENSSEN ELLUL |
20/12/1020 December 2010 | DIRECTOR APPOINTED MR ROBERT BENJAMIN GERSOHN |
14/12/1014 December 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/12/0916 December 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENSSEN ELLUL / 16/03/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/11/084 November 2008 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/07/0724 July 2007 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | LOCATION OF DEBENTURE REGISTER |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/08/0617 August 2006 | DIRECTOR RESIGNED |
17/08/0617 August 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | DELIVERY EXT'D 3 MTH 31/10/05 |
03/11/053 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
03/11/053 November 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | LOCATION OF DEBENTURE REGISTER |
02/11/052 November 2005 | LOCATION OF REGISTER OF MEMBERS |
04/05/054 May 2005 | DELIVERY EXT'D 3 MTH 31/10/04 |
09/11/049 November 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
24/12/0324 December 2003 | DIRECTOR RESIGNED |
24/12/0324 December 2003 | NEW DIRECTOR APPOINTED |
28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
26/11/0326 November 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/11/0325 November 2003 | RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | COMPANY NAME CHANGED XTO-MEDIA LTD CERTIFICATE ISSUED ON 19/11/03 |
14/05/0314 May 2003 | DELIVERY EXT'D 3 MTH 31/10/02 |
07/11/027 November 2002 | RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS |
22/05/0222 May 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0225 April 2002 | NEW DIRECTOR APPOINTED |
25/04/0225 April 2002 | DIRECTOR RESIGNED |
24/01/0224 January 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | NEW SECRETARY APPOINTED |
30/10/0130 October 2001 | 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