SELECT MORE MEDIA LTD
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via compulsory strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via compulsory strike-off |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Termination of appointment of Artem Grebinnyk as a director on 2022-05-20 |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
07/12/227 December 2022 | Total exemption full accounts made up to 2021-12-31 |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
12/05/2112 May 2021 | DISS40 (DISS40(SOAD)) |
11/05/2111 May 2021 | 31/12/19 TOTAL EXEMPTION FULL |
13/04/2113 April 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/11/1929 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTEM GREBINNYK / 12/12/2017 |
11/09/1711 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
18/05/1718 May 2017 | PREVSHO FROM 31/05/2017 TO 31/12/2016 |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GREENSTONE / 02/03/2017 |
03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM SECOND FLOOR 411-421 COVENTRY ROAD SMALL HEATH BIRMINGHAM B10 0TH UNITED KINGDOM |
30/01/1730 January 2017 | DIRECTOR APPOINTED MR ARTEM GREBINNYK |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/06/166 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
06/06/166 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1520 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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