SIMPLE AND EASY MEDIA LIMITED

Company Documents

DateDescription
20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / ISMAIL ARAS ISMAIL / 16/11/2016

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL ISMAIL / 16/11/2016

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 105A HOE STREET WALTHAMSTOW LONDON E17 4SA

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 CURREXT FROM 31/10/2015 TO 30/04/2016

View Document

28/10/1528 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/11/148 November 2014 APPOINTMENT TERMINATED, SECRETARY LAURA GORDON

View Document

24/10/1424 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS LAURA GORDON / 07/03/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 93A UPPER STREET LONDON N1 0NP UNITED KINGDOM

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL ISMAIL / 07/03/2013

View Document

08/10/128 October 2012 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