SPLIT PRISM MEDIA LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

05/07/245 July 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Termination of appointment of James Edward Taylor Reeve as a director on 2024-02-27

View Document

11/04/2411 April 2024 Appointment of Mr Keith Kehoe as a director on 2024-04-10

View Document

02/04/242 April 2024 Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2024-04-02

View Document

27/03/2427 March 2024 Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 2024-03-27

View Document

30/01/2430 January 2024 Termination of appointment of Ruby Attaa Sarpong as a secretary on 2024-01-17

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

21/07/2321 July 2023 Cessation of Wcs Nominees as a person with significant control on 2023-02-24

View Document

21/07/2321 July 2023 Notification of Mark Christopher Young as a person with significant control on 2023-02-24

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of capital on 2023-05-03

View Document

03/05/233 May 2023

View Document

31/01/2331 January 2023 Termination of appointment of Laura Kathryn Macara as a secretary on 2023-01-20

View Document

31/01/2331 January 2023 Appointment of Ms Ruby Attaa Sarpong as a secretary on 2023-01-20

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023 Statement of capital on 2023-01-25

View Document

25/01/2325 January 2023

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

25/01/2325 January 2023 Resolutions

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Resolutions

View Document

23/12/2123 December 2021 Statement of capital on 2021-12-23

View Document

23/12/2123 December 2021 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/05/2110 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARK YOUNG

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/08/2010 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2020

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WCS NOMINEES

View Document

21/04/2021 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR JAMES EDWARD TAYLOR REEVE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CREAGH STEVENS / 06/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LAURA KATHRYN MACARA / 13/07/2018

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CREAGH STEVENS / 21/02/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 ALTER ARTICLES 15/08/2017

View Document

25/04/1725 April 2017 03/04/17 STATEMENT OF CAPITAL GBP 497157.40

View Document

13/04/1713 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1729 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 298992.0

View Document

29/03/1729 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 298992.00

View Document

20/03/1720 March 2017 ADOPT ARTICLES 07/03/2017

View Document

14/03/1714 March 2017 24/02/17 STATEMENT OF CAPITAL GBP 215203.20

View Document

09/03/179 March 2017 ADOPT ARTICLES 24/02/2017

View Document

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

11/02/1711 February 2017 21/12/16 STATEMENT OF CAPITAL GBP 66614.8

View Document

11/02/1711 February 2017 SUB-DIVISION 21/12/16

View Document

09/02/179 February 2017 21/12/16 STATEMENT OF CAPITAL GBP 66614.80

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 ADOPT ARTICLES 21/12/2016

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR MARK CHRISTOPHER YOUNG

View Document

21/12/1621 December 2016 PREVSHO FROM 31/05/2017 TO 30/09/2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM C/O SMITH PEARMAN HURST HOUSE HIGH STREET RIPLEY WOKING SURREY GU23 6AZ UNITED KINGDOM

View Document

02/11/162 November 2016 SAIL ADDRESS CHANGED FROM: 22 LONG ACRE LONDON WC2E 9LY ENGLAND

View Document

01/11/161 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/06/161 June 2016 SAIL ADDRESS CREATED

View Document

16/05/1616 May 2016 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