- Company Overview for SPHEREMEDIA LIMITED (06140211)
- Filing history for SPHEREMEDIA LIMITED (06140211)
- People for SPHEREMEDIA LIMITED (06140211)
- More for SPHEREMEDIA LIMITED (06140211)
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 May 2010 | CH01 | Director's details changed for David Stewart Anderton on 1 January 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2009 | 363a | Return made up to 06/03/09; full list of members | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Oct 2008 | 363a | Return made up to 06/03/08; full list of members | |
17 Oct 2008 | 288c | Secretary's change of particulars / nicola beadle / 01/12/2007 | |
10 Jul 2008 | 288c | Director's change of particulars / david anderton / 11/06/2008 | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from 2 wheelock court, mill lane sandbach cheshire CW11 4RD | |
24 Aug 2007 | 288b | Secretary resigned | |
24 Aug 2007 | 288a | New secretary appointed | |
12 Apr 2007 | 288a | New secretary appointed | |
12 Apr 2007 | 288a | New director appointed | |
12 Apr 2007 | 288b | Director resigned | |
12 Apr 2007 | 288b | Secretary resigned | |
12 Apr 2007 | 287 | Registered office changed on 12/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB | |
06 Mar 2007 | NEWINC | Incorporation |