SWR MEDIA LTD

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/136 December 2013 APPLICATION FOR STRIKING-OFF

View Document

04/04/134 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 55 FARRINGDON ROAD LONDON EC1M 3JB UNITED KINGDOM

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM UNIT 8 GREENLANE BUSINESS PARK 240 GREEN LANE LONDON SE9 3TL

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/06/121 June 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1127 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SHARP / 27/05/2011

View Document

27/05/1127 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 55 FARRINGDON ROAD LONDON EC1M 3JB UNITED KINGDOM

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SHARP / 13/03/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 115 ST WILLIAMS COURT 1 GIFFORD STREET LONDON N1 0GN

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

29/06/0929 June 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S PARTICULARS DANIEL SHARP

View Document

25/06/0925 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY RESIGNED PETER REAR

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: UNIT 12 7 WENLOCK ROAD LONDON N1 7SL

View Document

18/02/0918 February 2009 DIRECTOR RESIGNED DAVID WALSTON

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 REGISTERED OFFICE CHANGED ON 22/03/07 FROM: THE GATEHOUSE THRIPLOW ROYSTON SG8 7RG

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 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