S2 DIGITAL MEDIA LTD

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

05/04/235 April 2023 Application to strike the company off the register

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

13/04/2113 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 PSC'S CHANGE OF PARTICULARS / MR KEVIN IZEVBIGIE / 13/04/2021

View Document

13/04/2113 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN IZEVBIGIE / 13/04/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/09/1728 September 2017 CESSATION OF KENNETH IZEVBIGIE AS A PSC

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 79 PHOENIX WAY LONDON SW18 2PW ENGLAND

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED FREEDOM METHOD MEDIA LTD. CERTIFICATE ISSUED ON 23/06/17

View Document

09/01/179 January 2017 COMPANY NAME CHANGED CALL GROWTH LIMITED CERTIFICATE ISSUED ON 09/01/17

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 152 BOYCE ROAD STANFORD-LE-HOPE ESSEX SS17 8RJ UNITED KINGDOM

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR KENNY IZEVBIGIE

View Document

04/08/164 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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