- Company Overview for SLING MEDIA (UK) LIMITED (05840043)
- Filing history for SLING MEDIA (UK) LIMITED (05840043)
- People for SLING MEDIA (UK) LIMITED (05840043)
- More for SLING MEDIA (UK) LIMITED (05840043)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Jul 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
23 Jul 2018 | PSC07 | Cessation of Sling Media L.L.C. as a person with significant control on 1 March 2017 | |
23 Jul 2018 | PSC02 | Notification of Dish Network Corporation as a person with significant control on 1 March 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
01 Mar 2017 | AD01 | Registered office address changed from Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD to 5 Aldermanbury Square London EC2V 7HR on 1 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Dean Alfred Manson as a director on 27 February 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Michael Talmon Dugan as a director on 28 February 2017 | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | CH01 | Director's details changed for Michael Talmon Dugan on 9 June 2015 | |
22 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
28 May 2015 | AD01 | Registered office address changed from Beckside Design Centre Millennium Business Park, Station Road Steeton Keighley West Yorkshire BD20 6QW to Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 28 May 2015 | |
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
03 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 |