Advanced company searchLink opens in new window

ST BRIDES MEDIA & FINANCE LIMITED

Company number 04270456

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2018 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 2 February 2017
11 Nov 2016 MR04 Satisfaction of charge 1 in full
23 Feb 2016 4.70 Declaration of solvency
23 Feb 2016 600 Appointment of a voluntary liquidator
23 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-03
21 Jan 2016 AD01 Registered office address changed from 3 st. Michael's Alley London EC3V 9DS to 100 st. James Road Northampton NN5 5LF on 21 January 2016
06 Nov 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 60
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 60
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Oct 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 60
07 Oct 2013 AD01 Registered office address changed from 38 Bow Lane London EC4M 9AY on 7 October 2013
28 May 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Sep 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Isabel Miriam Erica De Salis on 1 April 2011
31 Aug 2011 CH01 Director's details changed for Hugo John De Salis on 1 April 2011
31 Aug 2011 CH03 Secretary's details changed for Isabel Miriam Erica De Salis on 1 April 2011
15 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Feb 2011 AP01 Appointment of Mrs Susannah Rose Geliher as a director
24 Feb 2011 AP01 Appointment of Miss Felicity Anne Edwards as a director
01 Oct 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders