Advanced company searchLink opens in new window

SMMC MEDIA LIMITED

Company number 07198766

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2016 DS01 Application to strike the company off the register
30 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
06 Jan 2013 AD01 Registered office address changed from C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 6 January 2013
29 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Sep 2011 AD01 Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND United Kingdom on 9 September 2011
25 Mar 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
28 Apr 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 2
21 Apr 2010 AP01 Appointment of Matthew Robert David Thomas as a director
21 Apr 2010 AP01 Appointment of Catherine White as a director
26 Mar 2010 TM01 Termination of appointment of Dunstana Davies as a director
26 Mar 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
23 Mar 2010 NEWINC Incorporation