- Company Overview for SW MEDIA ENTERPRISES LIMITED (07405879)
- Filing history for SW MEDIA ENTERPRISES LIMITED (07405879)
- People for SW MEDIA ENTERPRISES LIMITED (07405879)
- Charges for SW MEDIA ENTERPRISES LIMITED (07405879)
- More for SW MEDIA ENTERPRISES LIMITED (07405879)
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) |
---|---|---|---|
11 Nov 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
28 Jul 2016 | AA01 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 | |
11 Feb 2016 | CH01 | Director's details changed for Ms Lysa Shaa Wasmund on 1 November 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
16 Dec 2015 | AD01 | Registered office address changed from 5 Harley Place London W1G 8QD to 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ on 16 December 2015 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 October 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Mar 2012 | CERTNM |
Company name changed shaa wasmund LIMITED\certificate issued on 23/03/12
|
|
23 Mar 2012 | CONNOT | Change of name notice | |
24 Oct 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Nov 2010 | CH01 | Director's details changed for Lysa Shaa Wasmund on 27 October 2010 | |
05 Nov 2010 | CH01 | Director's details changed for Shaa Wasmund on 27 October 2010 | |
13 Oct 2010 | NEWINC |
Incorporation
|