SQUARE MEDIA SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Matthew Luke Rigby-White on 2025-02-09

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Registered office address changed from Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG England to Unit 1 Swallow Court Kettering Parkway Kettering Northamptonshire NN15 6XX on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

17/08/2317 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Cessation of Matthew Luke Rigby-White as a person with significant control on 2021-12-03

View Document

29/03/2329 March 2023 Notification of Qoob Limited as a person with significant control on 2021-12-03

View Document

28/03/2328 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/02/229 February 2022 Registered office address changed from Unit 4, Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG England to Unit 5 Darwin House Corby Gate Business Park Corby NN17 5JG on 2022-02-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/08/2014 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM UNIT 4 UNIT 4 DARWIN HOUSE CORBY GATE BUSINESS PARK CORBY NORTHAMPTONSHIRE NN17 5JG ENGLAND

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM C/O SQUARE MEDIA SOLUTIONS LTD. 41 ST. PETERS AVENUE KETTERING NORTHAMPTONSHIRE NN16 0HB

View Document

17/10/1917 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

18/09/1818 September 2018 30/06/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 01/01/18 STATEMENT OF CAPITAL GBP 10

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW LUKE RIGBY / 25/09/2017

View Document

30/09/1730 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LUKE RIGBY / 25/09/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LUKE RIGBY

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/02/1515 February 2015 REGISTERED OFFICE CHANGED ON 15/02/2015 FROM 48 WOOD STREET KETTERING NORTHAMPTONSHIRE NN16 9SG ENGLAND

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM C/O SQUARE MEDIA SOLUTIONS LTD. CORBY BUSINESS CENTRE EISMANN WAY CORBY NORTHAMPTONSHIRE NN17 5ZB ENGLAND

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 41 ST. PETERS AVENUE KETTERING NORTHAMPTONSHIRE NN16 0HB

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 COMPANY NAME CHANGED INNOVATIC LIMITED CERTIFICATE ISSUED ON 25/03/14

View Document

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 85 ORCHARD CRESCENT KETTERING NORTHAMPTONSHIRE NN16 9PS UNITED KINGDOM

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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