Advanced company searchLink opens in new window

S.A.S. MEDIA & TV SERVICES LTD

Company number 06825970

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)
15 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 27 August 2017
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 27 August 2016
01 Oct 2015 4.68 Liquidators' statement of receipts and payments to 27 August 2015
08 Sep 2014 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to 1St Floor 26-28 Bedford Row London WC1R 4HE on 8 September 2014
05 Sep 2014 4.20 Statement of affairs with form 4.19
05 Sep 2014 600 Appointment of a voluntary liquidator
05 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-28
30 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
26 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 99
15 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Oct 2013 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary
11 Apr 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
06 Jan 2013 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Jul 2011 AP01 Appointment of Mr Stephen Andrew Smith as a director
01 Jul 2011 TM01 Termination of appointment of Sally Smith as a director
09 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
07 Dec 2010 AA Accounts for a dormant company made up to 30 September 2009
10 Sep 2010 AD01 Registered office address changed from the Mews Angley Park Angley Road Cranbrook Kent TN17 2PN on 10 September 2010
10 Sep 2010 AA01 Previous accounting period shortened from 28 February 2010 to 30 September 2009