Advanced company searchLink opens in new window

SOCIOMEDIA LIMITED

Company number 05165685

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)
18 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-27
  • GBP 1,000
31 Mar 2013 AA01 Previous accounting period extended from 30 June 2012 to 30 November 2012
25 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
09 Aug 2012 AD02 Register inspection address has been changed from C/O St. Luke's Business Centre 85 Tarling Road London E16 1HN United Kingdom
09 Aug 2012 AD01 Registered office address changed from C/O St. Luke's Business Centre 85 Tarling Road London E16 1HN United Kingdom on 9 August 2012
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
27 Oct 2011 AD02 Register inspection address has been changed from C/O St Lukes Business Centre 85 Tarling Road Unit 11 London E16 1HN United Kingdom
27 Oct 2011 TM02 Termination of appointment of Simona Gabriela Tatulescu-Cighir as a secretary on 3 April 2011
27 Oct 2011 AD01 Registered office address changed from C/O St Lukes Business Centre 85 Tarling Road Unit 11 London E16 1HN United Kingdom on 27 October 2011
25 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
06 Oct 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
06 Oct 2010 AD03 Register(s) moved to registered inspection location
06 Oct 2010 AD02 Register inspection address has been changed
06 Oct 2010 CH01 Director's details changed for Corneliu Cighir on 29 June 2010
06 Oct 2010 AD01 Registered office address changed from St. Lukes Business Centre 85 Tarling Road Unit 14 London E16 1HN on 6 October 2010
01 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
25 Jul 2009 363a Return made up to 29/06/09; full list of members
06 May 2009 AA Total exemption full accounts made up to 30 June 2008