SHOUT MEDIA AND EVENTS LIMITED

Company Documents

DateDescription
12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

12/10/2212 October 2022 Voluntary strike-off action has been suspended

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 40 ASHBOURNE ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6DY

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEREMY TAYLOR / 12/04/2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

06/05/146 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

12/04/1312 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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