SECURITY MEDIA LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADRIAN / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM
LUDGATE HOUSE
245 BLACKFRIARS ROAD LONDON
SE1 9UY

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

28/01/1528 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/02/1419 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

22/08/1322 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED CARL ADRIAN

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR JANE RISBY-ROSE

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/04/111 April 2011 ADOPT ARTICLES 23/03/2011

View Document

27/01/1127 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JANE KEVAN RISBY-ROSE

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

09/03/049 March 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: FLOOR 7 ANCHORAGE HOUSE EAST INDIA DOCK 2 CLOVE CRESCENT LONDON E14 2BE

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: THE BUILDER GROUP,EXCHANGE TOWER 2 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

01/02/021 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/018 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: BERWICK HOUSE 8-10 KNOLL RISE ORPINGTON KENT BR6 0PS

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ADOPT MEM AND ARTS 27/01/99

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 ADOPT MEM AND ARTS 10/03/97

View Document

24/03/9724 March 1997 NC DEC ALREADY ADJUSTED 10/03/97

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 REDESIG SHARES/SH AGREE 10/03/97

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

21/03/9721 March 1997 � NC 1000/100 10/03/97

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 7 PILGRIM STREET LONDON EC4V 6DR

View Document

24/02/9724 February 1997 COMPANY NAME CHANGED LUDGATE 135 LIMITED CERTIFICATE ISSUED ON 24/02/97

View Document

23/01/9723 January 1997 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