SUPERB MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/09/2312 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
31/08/2331 August 2023 | Second filing for the appointment of Mr Denys Korf as a director |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-10-31 |
13/09/2213 September 2022 | Confirmation statement made on 2022-08-31 with updates |
06/07/226 July 2022 | Appointment of Mr Dennis Korf as a director on 2022-06-21 |
21/02/2221 February 2022 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 2022-02-21 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/09/2018 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
04/07/174 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/03/177 March 2017 | PREVEXT FROM 31/08/2016 TO 31/10/2016 |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES BLAY / 16/05/2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
16/05/1616 May 2016 | REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 48 CHANCERY LANE LONDON WC2A 1JF |
25/09/1525 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
12/09/1412 September 2014 | Annual return made up to 31 August 2014 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
10/10/1310 October 2013 | Annual return made up to 31 August 2013 with full list of shareholders |
31/08/1231 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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