SUNDIATA GLOBAL MEDIATA LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-30

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-30

View Document

07/02/227 February 2022 Certificate of change of name

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-30

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/01/2131 January 2021 CESSATION OF RAHMATULLAH ADELEYE SWARRAY DEEN AS A PSC

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR RAHMATULLAH SWARRAY DEEN

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

09/07/209 July 2020 COMPANY NAME CHANGED SONDIATA GLOBAL MEDIA LTD CERTIFICATE ISSUED ON 09/07/20

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

25/02/1825 February 2018 PREVEXT FROM 30/06/2017 TO 30/12/2017

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RAHMATULLAH ADELEYE MANSARAY / 13/07/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHMATULLAH ADELEYE SWARRAY DEEN

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONRAD AYOLA LORNE LISK

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHADIJATU ABIODOUN MANSARAY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

29/01/1729 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/08/1618 August 2016 16/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/03/1613 March 2016 Registered office address changed from , 36 Luna Road, Thornton Heath, Surrey, CR7 8NY to 36 Luna Road Thornton Heath Surrey CR7 8NY on 2016-03-13

View Document

13/03/1613 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RAHMATULLAH ADELEYE MANSARAY / 13/03/2016

View Document

13/03/1613 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RAHMATULLAH ADELEYE MANSARAY / 13/03/2016

View Document

13/03/1613 March 2016 REGISTERED OFFICE CHANGED ON 13/03/2016 FROM 36 LUNA ROAD THORNTON HEATH SURREY CR7 8NY

View Document

05/07/155 July 2015 16/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE COKER

View Document

08/09/148 September 2014 COMPANY NAME CHANGED KM & CO LTD CERTIFICATE ISSUED ON 08/09/14

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MR CONRAD AYOLA LORNE LISK

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MISS RAHMATULLAH ADELEYE MANSARAY

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MISS JOSEPHINE COKER

View Document

16/06/1416 June 2014 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