USB MEDIA GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
| 03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
| 21/09/2321 September 2023 | Application to strike the company off the register |
| 19/09/2319 September 2023 | Micro company accounts made up to 2022-10-31 |
| 12/01/2312 January 2023 | Change of details for Mr Lee Anthony Bebbington as a person with significant control on 2023-01-12 |
| 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 |
| 12/01/2312 January 2023 | Director's details changed for Mr Lee Anthony Bebbington on 2023-01-12 |
| 12/01/2312 January 2023 | Director's details changed for Mr Jordan James Winward-Kane on 2023-01-12 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/01/2213 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 13/01/2213 January 2022 | Change of details for Mr Lee Anthony Bebbington as a person with significant control on 2022-01-11 |
| 13/01/2213 January 2022 | Director's details changed for Mr Lee Anthony Bebbington on 2022-01-11 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 19/11/1919 November 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY BEBBINGTON / 01/08/2019 |
| 19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY BEBBINGTON / 01/08/2019 |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/07/1926 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM FLAT 5 BLOCK E POLLARD STREET MANCHESTER M4 7AU UNITED KINGDOM |
| 31/07/1831 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN WINWOOD KANE / 20/07/2018 |
| 03/10/173 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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