USB MEDIA GROUP LTD

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

21/09/2321 September 2023 Application to strike the company off the register

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-10-31

View Document

12/01/2312 January 2023 Change of details for Mr Lee Anthony Bebbington as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Registered office address changed from 17 School Road Stretford Greater Manchester M32 8DH to Apartment 107 2 Lampwick Lane Manchester M4 6BU on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Lee Anthony Bebbington on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Mr Jordan James Winward-Kane on 2023-01-12

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

13/01/2213 January 2022 Change of details for Mr Lee Anthony Bebbington as a person with significant control on 2022-01-11

View Document

13/01/2213 January 2022 Director's details changed for Mr Lee Anthony Bebbington on 2022-01-11

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY BEBBINGTON / 01/08/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY BEBBINGTON / 01/08/2019

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM FLAT 5 BLOCK E POLLARD STREET MANCHESTER M4 7AU UNITED KINGDOM

View Document

31/07/1831 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN WINWOOD KANE / 20/07/2018

View Document

03/10/173 October 2017 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