SUPER DUPER MEDIA GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

26/04/2426 April 2024 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-04-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

06/04/236 April 2023 Appointment of Mx Spencer David Cooper as a director on 2023-04-06

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / AVI DAVID JACOBSON / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM ILLAN JACOBSON / 19/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR AVI JACOBSON / 19/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ILAN JACOBSON / 20/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM ILLAN JACOBSON / 19/08/2020

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR AVI JACOBSON / 19/08/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS LAUREN REBECCA JACOBSON

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MRS LAUREN VICTORIA JACOBSON

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JANI JACOBSON

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS JANI JACOBSON

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JANI JACOBSON

View Document

10/12/1410 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN JACOBSON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/11/1018 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOSHUA SERENE

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 DIRECTOR APPOINTED IAN HARVEY JACOBSON

View Document

09/12/099 December 2009 DIRECTOR APPOINTED JANI JACOBSON

View Document

09/12/099 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AVI JACOBSON / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM JACOBSON / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA SERENE / 08/12/2009

View Document

17/12/0817 December 2008 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED JOSHUA SERENE

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED ADAM JACOBSON

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED AVI JACOBSON

View Document

18/11/0818 November 2008 COMPANY NAME CHANGED SUPERDUPER MEDIA GROUP LTD CERTIFICATE ISSUED ON 19/11/08

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

13/11/0813 November 2008 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