SY MEDIA LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Victor Luc Chase on 2024-06-13

View Document

10/06/2410 June 2024 Change of details for Mr Victor Luc Chase as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Change of details for Mr Victor Luc Chase as a person with significant control on 2023-06-07

View Document

07/06/247 June 2024 Registered office address changed from 77 Victoria Street Grimsby DN31 1DB England to 61 Bridge Street Kington HR5 3DJ on 2024-06-07

View Document

07/06/247 June 2024 Change of details for Mr Victor Luc Chase as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 77 Victoria Street Grimsby DN31 1DB on 2024-06-07

View Document

09/05/249 May 2024 Director's details changed for Victor Luc Chase on 2024-05-09

View Document

07/05/247 May 2024 Registered office address changed from 61 61 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 2024-05-07

View Document

05/05/245 May 2024 Registered office address changed from 954 High Road London N12 9RT England to 61 61 Bridge Street Kington HR5 3DJ on 2024-05-05

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Natalie Seltzer as a director on 2024-03-11

View Document

28/02/2428 February 2024 Registered office address changed from 16 Edison Road Hornsey London N8 8AE England to 954 High Road Finchley London N12 9RT on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Victor Luc Chase on 2024-02-20

View Document

28/02/2428 February 2024 Director's details changed for Victor Luc Chase on 2024-02-20

View Document

28/02/2428 February 2024 Registered office address changed from 954 High Road Finchley London N12 9RT England to 954 High Road London N12 9RT on 2024-02-28

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Registered office address changed from 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to 16 Edison Road Hornsey London N8 8AE on 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Registered office address changed from 16 Edison Road London N8 8AE to 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/06/1614 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

14/05/1514 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/04/1429 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/06/1317 June 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

03/05/123 May 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

24/03/1124 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 156 MACLEAN ROAD KINSON BOURNEMOUTH DORSET BH118ER ENGLAND

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED VICTOR LUC CHASE

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN YOUNG

View Document

01/02/101 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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