SOBER MEDIA LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/152 September 2015 DISS40 (DISS40(SOAD))

View Document

01/09/151 September 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/08/1210 August 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY MAX WALLACE

View Document

03/05/113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JAMES HODGKISS / 01/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

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

View Document

07/07/097 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HODGKISS / 03/07/2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HODGKISS / 03/05/2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM
16 BEAUFORT COURT
ADMIRALS WAY DOCKLANDS
LONDON
E14 9XL

View Document

20/06/0820 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MAX WALLACE / 03/05/2008

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 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