SPARROWHAWK MEDIA LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 APPLICATION FOR STRIKING-OFF

View Document

03/04/133 April 2013 26/03/13 STATEMENT OF CAPITAL USD 1.00

View Document

28/03/1328 March 2013 STATEMENT BY DIRECTORS

View Document

28/03/1328 March 2013 SOLVENCY STATEMENT DATED 26/03/13

View Document

28/03/1328 March 2013 28/03/13 STATEMENT OF CAPITAL USD 1

View Document

28/03/1328 March 2013 REDUCE ISSUED CAPITAL 26/03/2013

View Document

26/03/1326 March 2013 REDUCE ISSUED CAPITAL 22/03/2013

View Document

26/03/1326 March 2013 STATEMENT BY DIRECTORS

View Document

26/03/1326 March 2013 26/03/13 STATEMENT OF CAPITAL USD 22400001.00

View Document

26/03/1326 March 2013 SHARE PREMIUM ACCOUNT CANCELLED 22/03/2013

View Document

26/03/1326 March 2013 SOLVENCY STATEMENT DATED 22/03/13

View Document

11/01/1311 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

12/06/1212 June 2012 SAIL ADDRESS CHANGED FROM: PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB

View Document

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON MANSFIELD / 21/05/2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS

View Document

26/03/1226 March 2012 AUDITOR RES

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROMA KHANNA

View Document

03/03/113 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/1022 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/1022 December 2010 ARTICLES OF ASSOCIATION

View Document

22/12/1022 December 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMA ROHNI KHANNA / 19/04/2010

View Document

02/03/102 March 2010 DIRECTOR APPOINTED SIMONE NARDI

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE KLEIN

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROMA ROHNI KHANNA / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CANNING / 05/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ELAINE KLEIN / 05/10/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/097 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: 234A KINGS ROAD LONDON SW3 5UA

View Document

24/10/0824 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S PARTICULARS ROMA KHANNA

View Document

06/05/086 May 2008 DIRECTOR'S PARTICULARS DIANE KLEIN

View Document

01/04/081 April 2008 SECRETARY APPOINTED ALISON MANSFIELD

View Document

27/03/0827 March 2008 SECRETARY RESIGNED KEITH PORRITT

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED DIANE KLEIN

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 S366A DISP HOLDING AGM 26/04/05 S252 DISP LAYING ACC 26/04/05 S386 DISP APP AUDS 26/04/05

View Document

07/02/067 February 2006

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

21/09/0521 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED BAGBRIDGE LIMITED CERTIFICATE ISSUED ON 16/06/05

View Document

19/05/0519 May 2005 NC DEC ALREADY ADJUSTED 26/04/05

View Document

19/05/0519 May 2005 � NC 1000/1 26/04/05

View Document

19/05/0519 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0519 May 2005 NC INC ALREADY ADJUSTED 26/04/05

View Document

19/05/0519 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/0519 May 2005 VARYING SHARE RIGHTS AND NAMES

View Document

19/05/0519 May 2005 US$ NC 0/27429722 26/04/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 ARTICLES OF ASSOCIATION

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 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