SEED MEDIA LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved following liquidation

View Document

18/10/2218 October 2022 Final Gazette dissolved following liquidation

View Document

04/01/224 January 2022 Liquidators' statement of receipts and payments to 2021-10-24

View Document

06/12/186 December 2018 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

06/12/186 December 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM
35 WESTGATE
HUDDERSFIELD
WEST YORKSHIRE
HD1 1PA

View Document

20/11/1820 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/11/1820 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/1818 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR ISOBEL HEATH

View Document

13/10/1713 October 2017 12/07/17 STATEMENT OF CAPITAL GBP 1084.26

View Document

12/10/1712 October 2017 SUB-DIVISION
12/07/17

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064872460002

View Document

27/09/1727 September 2017 ADOPT ARTICLES 07/09/2017

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064872460001

View Document

14/09/1714 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1721 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 COMPANY NAME CHANGED LIZARD KING MEDIA LIMITED
CERTIFICATE ISSUED ON 11/02/16

View Document

11/02/1611 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY ISOBEL HEATH

View Document

03/09/153 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 1000

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/02/122 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/10/1114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/02/114 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL HEATH / 29/01/2010

View Document

03/02/103 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 COMPANY NAME CHANGED INSTANT STRATEGIES LIMITED
CERTIFICATE ISSUED ON 29/04/08

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY APPOINTED ISOBEL HEATH

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY WHEAWILL & SUDWORTH TRUSTEES LIMITED

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED MARTIN CHARLES HEATH

View Document

29/01/0829 January 2008 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