- Company Overview for SAGITTARIUS MEDIA LIMITED (04192905)
- Filing history for SAGITTARIUS MEDIA LIMITED (04192905)
- People for SAGITTARIUS MEDIA LIMITED (04192905)
- More for SAGITTARIUS MEDIA LIMITED (04192905)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2022 | CH01 | Director's details changed for Mr Charles Anthony Hagger on 4 May 2022 | |
12 Sep 2022 | AC92 | Restoration by order of the court | |
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2022 | DS01 | Application to strike the company off the register | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from Suite D Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 6NH to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 9 November 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 3 April 2016
Statement of capital on 2016-04-07
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from Suite D Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 5NH England to Suite D Mersham Le Hatch Business Village Hythe Road Ashford Kent TN25 6NH on 28 July 2014 | |
28 Jul 2014 | CH01 | Director's details changed for Mr Charles Anthony Hagger on 28 July 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mr Charles Anthony Hagger on 8 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE on 8 July 2014 |