- Company Overview for SMMC MEDIA LIMITED (07198766)
- Filing history for SMMC MEDIA LIMITED (07198766)
- People for SMMC MEDIA LIMITED (07198766)
- More for SMMC MEDIA LIMITED (07198766)
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
|
|
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
|
|
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
|
|
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
|
|
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 |