SECTIONED MEDIA LTD

Company Documents

DateDescription
02/04/252 April 2025 Change of details for Mr Uche Ojeh as a person with significant control on 2025-03-26

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

02/03/252 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

13/02/2513 February 2025 Registered office address changed from 8 Marbles House 20 Grosvenor Terrace London SE5 0DD England to 24 Sonia Gardens Sonia Gardens London NW10 1AH on 2025-02-13

View Document

13/02/2513 February 2025 Termination of appointment of Audrey Rachel Ojeh as a secretary on 2025-02-12

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 Compulsory strike-off action has been discontinued

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Registered office address changed from 5 Brayford Square Brayford Square London E1 0SG England to 8 Marbles House 20 Grosvenor Terrace London SE5 0DD on 2024-09-20

View Document

20/09/2420 September 2024 Change of details for Mr Uche Ojeh as a person with significant control on 2024-09-20

View Document

20/09/2420 September 2024 Change of details for Mr Uche Ojeh as a person with significant control on 2024-08-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/09/2317 September 2023 Accounts for a dormant company made up to 2022-12-24

View Document

21/08/2321 August 2023 Registered office address changed from C/O Uche Ojeh 8 Marbles House 20 Grosvenor Terrace London SE5 0DD to 5 Brayford Square Brayford Square London E1 0SG on 2023-08-21

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

04/06/234 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

24/10/2224 October 2022 Accounts for a dormant company made up to 2021-12-24

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

24/10/2124 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/09/181 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/12/156 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/06/158 June 2015 24/04/15 NO CHANGES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/07/1412 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/05/1219 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/09/117 September 2011 DISS40 (DISS40(SOAD))

View Document

06/09/116 September 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 8 MARBLES HOUSE 20 GROSVENOR TERRACE CAMBERWELL LONDON SE5 0DD

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / UCHE OJEH / 24/04/2010

View Document

11/06/1011 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 11 HENLEY FIELDS WEAVERING MAIDSTONE KENT ME14 5UY

View Document

11/07/0511 July 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/11/034 November 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/05/0328 May 2003 COMPANY NAME CHANGED ENCED MEDIA LIMITED CERTIFICATE ISSUED ON 28/05/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

29/06/0229 June 2002 REGISTERED OFFICE CHANGED ON 29/06/02 FROM: MERLIN HOUSE 122-126 KILBURN HIGH ROAD LONDON NW6 4HY

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE HERTFORDSHIRE WD6 3EW

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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