SOAR MEDIA LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Director's details changed for Mr Dean Kenny Eldredge on 2022-10-12

View Document

12/10/2212 October 2022 Change of details for Mr Dean Kenny Eldredge as a person with significant control on 2022-10-12

View Document

26/09/2226 September 2022 Current accounting period shortened from 2023-03-31 to 2022-10-31

View Document

25/04/2225 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Current accounting period shortened from 2022-07-31 to 2022-03-31

View Document

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

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM LCB DEPOT RUTLAND STREET LEICESTER LE1 1RE ENGLAND

View Document

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

21/08/1821 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN KENNY ELDREDGE / 01/03/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR DEAN KENNY ELDREDGE / 01/03/2018

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM PHOENIX SQUARE MIDLAND STREET LEICESTER LEICESTERSHIRE LE1 1TG

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/08/149 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/09/1322 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/09/133 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAOLO WEBSTER / 30/08/2013

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PAOLO WEBSTER / 30/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN KENNY ELDREDGE / 03/04/2013

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARY PAOLO WEBSTER / 03/04/2013

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAOLO WEBSTER / 03/04/2013

View Document

31/08/1231 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM LCB DEPOT 31 RUTLAND STREET LEICESTER LEICESTERSHIRE LE1 1RE

View Document

16/09/1016 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAOLO WEBSTER / 30/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ELDREDGE / 30/07/2010

View Document

06/08/106 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

25/09/0925 September 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY WEBSTER / 30/07/2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ELOREDGE / 30/07/2008

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 20 COTTESMORE RD LEICESTER LE5 3LJ

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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