Advanced company searchLink opens in new window

SUPER DUPER MEDIA LTD

Company number 06751381

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)
14 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2022 CH01 Director's details changed for Avi David Jacobson on 3 October 2022
05 Oct 2022 CH01 Director's details changed for Mr Adam Ilan Jacobson on 3 October 2022
05 Oct 2022 PSC04 Change of details for Mr Adam Jacobson as a person with significant control on 3 October 2022
04 Oct 2022 PSC04 Change of details for Mr Avi David Jacobson as a person with significant control on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from 199 Bury New Road Whitefield Manchester M45 6GE to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 3 October 2022
16 Dec 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
13 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
18 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates
26 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with no updates
19 Nov 2018 CH01 Director's details changed for Avi David Jacobson on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Adam Ilan Jacobson on 19 November 2018
27 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with no updates
21 Nov 2017 PSC01 Notification of Adam Jacobson as a person with significant control on 6 April 2016
21 Nov 2017 TM01 Termination of appointment of Jani Jacobson as a director on 21 November 2017
25 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
18 Nov 2016 CS01 Confirmation statement made on 18 November 2016 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
19 Nov 2015 AP01 Appointment of Mrs Jani Jacobson as a director on 1 January 2015