Advanced company searchLink opens in new window

SAM PUBLICATIONS LIMITED

Company number 07830009

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)
11 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 16 June 2019
22 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 16 June 2018
30 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 16 June 2017
22 Jul 2016 4.20 Statement of affairs with form 4.19
30 Jun 2016 AD01 Registered office address changed from Media House 21 Kingsway Bedford MK42 9BJ to Gable House 239 Regents Park Road London N3 3LF on 30 June 2016
28 Jun 2016 600 Appointment of a voluntary liquidator
28 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17
18 Dec 2015 MR01 Registration of charge 078300090001, created on 8 December 2015
27 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 50,000
06 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Feb 2014 SH01 Statement of capital following an allotment of shares on 2 November 2013
  • GBP 50,000
06 Feb 2014 AA01 Previous accounting period shortened from 31 October 2013 to 30 September 2013
29 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
11 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
11 Jul 2013 AA01 Previous accounting period shortened from 30 November 2012 to 31 October 2012
18 Jan 2013 AR01 Annual return made up to 1 November 2012 with full list of shareholders
18 Jan 2013 TM01 Termination of appointment of Steven Elliott as a director
18 Jan 2013 AP01 Appointment of Mark Melbourne Willey as a director
18 Jan 2013 AP01 Appointment of Sophie Victoria Elliott as a director
01 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted