SY MEDIA LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | Confirmation statement made on 2025-04-28 with no updates |
01/08/241 August 2024 | Director's details changed for Mr Victor Luc Chase on 2024-06-13 |
10/06/2410 June 2024 | Change of details for Mr Victor Luc Chase as a person with significant control on 2024-06-07 |
10/06/2410 June 2024 | Change of details for Mr Victor Luc Chase as a person with significant control on 2023-06-07 |
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 |
07/06/247 June 2024 | Change of details for Mr Victor Luc Chase as a person with significant control on 2024-06-07 |
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 |
09/05/249 May 2024 | Director's details changed for Victor Luc Chase on 2024-05-09 |
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 |
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 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with no updates |
11/03/2411 March 2024 | Termination of appointment of Natalie Seltzer as a director on 2024-03-11 |
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 |
28/02/2428 February 2024 | Director's details changed for Victor Luc Chase on 2024-02-20 |
28/02/2428 February 2024 | Director's details changed for Victor Luc Chase on 2024-02-20 |
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 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
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 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
14/09/1814 September 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/11/1720 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/10/1624 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
14/06/1614 June 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/10/1526 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
14/05/1514 May 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
29/04/1429 April 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
05/03/145 March 2014 | DISS40 (DISS40(SOAD)) |
04/03/144 March 2014 | FIRST GAZETTE |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
17/06/1317 June 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
25/05/1325 May 2013 | DISS40 (DISS40(SOAD)) |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 29 February 2012 |
05/03/135 March 2013 | FIRST GAZETTE |
03/05/123 May 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
14/03/1214 March 2012 | DISS40 (DISS40(SOAD)) |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
31/01/1231 January 2012 | FIRST GAZETTE |
24/03/1124 March 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 156 MACLEAN ROAD KINSON BOURNEMOUTH DORSET BH118ER ENGLAND |
22/04/1022 April 2010 | DIRECTOR APPOINTED VICTOR LUC CHASE |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, DIRECTOR STEVEN YOUNG |
01/02/101 February 2010 | 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