S & P MEDIA LTD

Company Documents

DateDescription
08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY GROSVENOR SECRETARY LTD

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN
UNITED KINGDOM

View Document

08/03/138 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

16/03/1216 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 15/02/2012

View Document

18/05/1118 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PETERS / 13/03/2011

View Document

17/05/1117 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 13/03/2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM
6-7 LUDGATE SQUARE
LONDON
EC4M 7AS

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LTD / 12/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PETERS / 12/03/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH PETERS / 28/03/2008

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM:
FLAT \43, 43 BEVERLEY COURT
WELLESLEY ROAD
CHISWICK
LONDON W4 4LQ

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • THE STARTING OVER LTD


  • 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