SOUTHGATE MEDIA AND TECHNOLOGY LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

02/07/242 July 2024 Secretary's details changed for Mr Derek Southgate on 2024-07-02

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/12/2312 December 2023 Certificate of change of name

View Document

07/09/237 September 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

03/09/233 September 2023 Micro company accounts made up to 2023-04-05

View Document

24/05/2324 May 2023 Confirmation statement made on 2022-07-29 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

27/07/2027 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK SOUTHGATE / 28/02/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/08/1918 August 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/05/1830 May 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK SOUTHGATE / 01/12/2016

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

31/05/1631 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/05/159 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

09/05/159 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/05/1318 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

12/08/1212 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/05/1220 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/06/114 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JAMES SOUTHGATE / 01/05/2010

View Document

27/04/1027 April 2010 COMPANY NAME CHANGED SOUTHGATE SOFTWARE LIMITED CERTIFICATE ISSUED ON 27/04/10

View Document

27/04/1027 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1026 April 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 46 GOLDLAY AVENUE CHELMSFORD ESSEX CM2 0TN

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: 18 FRASER CLOSE CHELMSFORD ESSEX CM2 0TD

View Document

05/09/025 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

08/09/008 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 05/04/01

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 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