SRF MEDIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/09/2227 September 2022 Withdrawal of a person with significant control statement on 2022-09-27

View Document

27/09/2227 September 2022 Notification of Michael Braddon Pritchett as a person with significant control on 2022-09-15

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

06/10/156 October 2015 CONSOLIDATION 29/04/15

View Document

06/10/156 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/157 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/09/157 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADDON PRITCHETT / 17/06/2014

View Document

13/10/1413 October 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/10/1411 October 2014 SAIL ADDRESS CREATED

View Document

11/10/1411 October 2014 REGISTERED OFFICE CHANGED ON 11/10/2014 FROM 6 NEWBURGH ST LONDON W1F 7RQ

View Document

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

View Accounts

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

View Document

18/10/1318 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

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

View Accounts

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

View Document

15/11/1215 November 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR SALLY BUSBY

View Document

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

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/11/1130 November 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/11/1022 November 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE BUSBY / 06/08/2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADDON PRITCHETT / 17/03/2010

View Document

21/11/1021 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BRADDON PRITCHETT / 17/03/2010

View Document

05/06/105 June 2010 PREVEXT FROM 30/11/2009 TO 31/05/2010

View Document

08/12/098 December 2009 DISS40 (DISS40(SOAD))

View Document

07/12/097 December 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 5 December 2008

View Document

01/12/081 December 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/12/081 December 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/12/081 December 2008 REREG PLC TO PRI; RES02 PASS DATE:01/12/2008

View Document

01/12/081 December 2008 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

28/11/0828 November 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM ST ANNES HOUSE DIADEM COURT LONDON W1D 3EF

View Document

28/11/0828 November 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

28/03/0828 March 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

18/04/0618 April 2006 SHARES AGREEMENT OTC

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 1ST FLOOR 1 GREAT CUMBERLAND PLACE, MARBLE ARCH LONDON W1H 7AL

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0529 June 2005 PROSPECTUS

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/01/0517 January 2005 APPLICATION COMMENCE BUSINESS

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 SUB DIVISION 06/08/04

View Document

30/11/0430 November 2004 S-DIV 06/08/04

View Document

30/11/0430 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/046 August 2004 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