SOBER MEDIA LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/09/152 September 2015 | DISS40 (DISS40(SOAD)) |
| 01/09/151 September 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 02/06/152 June 2015 | FIRST GAZETTE |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 08/05/148 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 01/05/131 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 10/08/1210 August 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 14/07/1114 July 2011 | APPOINTMENT TERMINATED, SECRETARY MAX WALLACE |
| 03/05/113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES HODGKISS / 01/05/2010 |
| 22/06/1022 June 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
| 08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL |
| 07/07/097 July 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
| 06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HODGKISS / 03/07/2009 |
| 10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 23/06/0823 June 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
| 20/06/0820 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HODGKISS / 03/05/2008 |
| 20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL |
| 20/06/0820 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / MAX WALLACE / 03/05/2008 |
| 29/05/0729 May 2007 | NEW SECRETARY APPOINTED |
| 29/05/0729 May 2007 | NEW DIRECTOR APPOINTED |
| 21/05/0721 May 2007 | DIRECTOR RESIGNED |
| 21/05/0721 May 2007 | SECRETARY RESIGNED |
| 03/05/073 May 2007 | 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