STARCOM MEDIAVEST LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

03/02/253 February 2025 Registered office address changed from 65 Compton Street London EC1V 0BN England to 1 Giltspur Street Farringdon London EC1A 9DD on 2025-02-03

View Document

03/02/253 February 2025 Member's details changed for Solexa Ltd on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Komiljon Khodjaev as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Member's details changed for Mr Komiljon Khodjaev on 2025-02-03

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/12/216 December 2021 Amended total exemption full accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/03/1915 March 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ATCS LIMITED / 14/03/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/08/1830 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

09/02/189 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/02/2018

View Document

09/02/189 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/02/2018

View Document

01/12/171 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/04/1729 April 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SOLEXA LTD / 25/04/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/01/1620 January 2016 ANNUAL RETURN MADE UP TO 13/01/16

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 ANNUAL RETURN MADE UP TO 13/01/15

View Document

22/10/1422 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 ANNUAL RETURN MADE UP TO 13/01/14

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

14/02/1314 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

06/02/136 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

06/02/136 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/02/135 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

05/02/135 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

05/02/135 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

31/01/1331 January 2013 ANNUAL RETURN MADE UP TO 31/01/13

View Document

20/11/1220 November 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ATCS LIMITED / 01/11/2012

View Document

10/04/1210 April 2012 CORPORATE LLP MEMBER APPOINTED ATCS LIMITED

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM CORNER CHAMBERS 590A KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

10/04/1210 April 2012 CORPORATE LLP MEMBER APPOINTED SOLEXA LTD

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, LLP MEMBER AMATUS CAPITAL GROUP LIMITED COMPANY

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, LLP MEMBER NORDIC INVESTMENT GROUP LIMITED COMPANY

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/02/121 February 2012 ANNUAL RETURN MADE UP TO 31/01/12

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/04/113 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / NORDIC INVESTMENT GROUP LIMITED COMPANY / 01/10/2010

View Document

03/04/113 April 2011 ANNUAL RETURN MADE UP TO 31/01/11

View Document

03/04/113 April 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMATUS CAPITAL GROUP LIMITED COMPANY / 01/10/2010

View Document

08/04/108 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

09/02/109 February 2010 ANNUAL RETURN MADE UP TO 31/01/10

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/07/0817 July 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

03/05/073 May 2007 ANNUAL RETURN MADE UP TO 04/01/07

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED STARCOM MEDIAWEST LLP CERTIFICATE ISSUED ON 15/02/06

View Document

04/01/064 January 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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