SESSION MEDIA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewCancellation of shares. Statement of capital on 2025-08-05

View Document

18/08/2518 August 2025 NewResolutions

View Document

29/05/2529 May 2025 Amended accounts for a small company made up to 2023-12-31

View Document

14/05/2514 May 2025 Cessation of Benjamin Brown as a person with significant control on 2024-07-12

View Document

14/05/2514 May 2025 Cessation of Benjamin Alfrey as a person with significant control on 2024-07-12

View Document

05/05/255 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

07/02/257 February 2025 Amended accounts for a small company made up to 2023-07-31

View Document

22/01/2522 January 2025 Amended accounts for a small company made up to 2023-12-31

View Document

17/07/2417 July 2024 Memorandum and Articles of Association

View Document

16/07/2416 July 2024 Resolutions

View Document

15/01/2415 January 2024 Appointment of Mr Guglielmo Fittante as a director on 2024-01-02

View Document

15/01/2415 January 2024 Previous accounting period shortened from 2024-07-31 to 2023-12-31

View Document

15/01/2415 January 2024 Appointment of Mr Raffaele Apostoliti as a director on 2024-01-02

View Document

15/01/2415 January 2024 Appointment of Mrs Olivia Celli as a director on 2024-01-02

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Director's details changed for Mr Benjamin Brown on 2023-10-01

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-05 with updates

View Document

04/08/234 August 2023 Notification of Expandi Limited as a person with significant control on 2023-06-29

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Sub-division of shares on 2023-06-28

View Document

17/07/2317 July 2023 Change of share class name or designation

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

11/11/2111 November 2021 Registered office address changed from 32-36 Hight Street 32-36 High Street Guildford GU1 3EL England to 32 High Street Guildford GU1 3EL on 2021-11-11

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

19/07/2119 July 2021 Registered office address changed from Building 2 18 Guildiford Business Park Guildford Surrey GU2 8XG England to 32-36 Hight Street 32-36 High Street Guildford GU1 3EL on 2021-07-19

View Document

10/12/2010 December 2020 31/07/20 UNAUDITED ABRIDGED

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN BROWN / 01/07/2020

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ALFREY

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN BROWN / 01/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED BROWN DIGITAL MEDIA LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BROWN / 14/06/2019

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 3 BLACKLANDS CRESCENT FOREST ROW EAST SUSSEX RH18 5NN UNITED KINGDOM

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR BEN ALFREY

View Document

06/07/186 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information