SELECT MEDIA LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/07/2530 July 2025 New | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Return of final meeting in a creditors' voluntary winding up |
07/01/257 January 2025 | Liquidators' statement of receipts and payments to 2024-12-20 |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Registered office address changed from 1 Vicarage Lane Stratford London England E15 4HF to C?O Begbies Traynor (Central) Llp Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2024-01-02 |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Appointment of a voluntary liquidator |
02/01/242 January 2024 | Statement of affairs |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-07 with updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-07 with updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/03/2027 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
28/03/1928 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
18/04/1818 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ANDERSON |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURPREET SINGH |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
25/07/1625 July 2016 | DIRECTOR APPOINTED MR PATRICK JAMES ANDERSON |
21/07/1621 July 2016 | CURREXT FROM 31/08/2016 TO 31/12/2016 |
22/01/1622 January 2016 | 22/01/16 STATEMENT OF CAPITAL GBP 90 |
30/11/1530 November 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMRAN RATHORE |
03/11/153 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
12/10/1512 October 2015 | DIRECTOR APPOINTED MR GURPREET SINGH |
13/08/1513 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
13/08/1513 August 2015 | APPOINTMENT TERMINATED, DIRECTOR GURPREET SINGH |
13/08/1513 August 2015 | APPOINTMENT TERMINATED, DIRECTOR PATRICK ANDERSON |
13/08/1513 August 2015 | APPOINTMENT TERMINATED, DIRECTOR REZA AMIRI-GARROUSSI |
13/08/1513 August 2015 | DIRECTOR APPOINTED MRS SIMRAN RATHORE |
More Company Information
Recently Viewed
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