- Company Overview for SUSSEX MEDIA LIMITED (07878258)
- Filing history for SUSSEX MEDIA LIMITED (07878258)
- People for SUSSEX MEDIA LIMITED (07878258)
- Charges for SUSSEX MEDIA LIMITED (07878258)
- More for SUSSEX MEDIA LIMITED (07878258)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2014 | TM01 | Termination of appointment of Robert Lewis as a director on 22 May 2013 | |
08 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 May 2013 | AD01 | Registered office address changed from Millais Millais Horsham West Sussex RH13 6BS United Kingdom on 22 May 2013 | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2013 | AD01 | Registered office address changed from 7 Lycrome Road Chesham United Kingdom on 2 January 2013 | |
18 Dec 2012 | CERTNM |
Company name changed rollersigns media LIMITED\certificate issued on 18/12/12
|
|
15 Dec 2012 | TM01 | Termination of appointment of Julian Charles Clogg as a director on 1 December 2012 | |
15 Dec 2012 | TM01 | Termination of appointment of Glenn John Brawn as a director on 1 December 2012 | |
15 Dec 2012 | AP01 | Appointment of Mr Robert Lewis as a director on 1 December 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Lucinda Rose Murray as a director on 31 October 2012 | |
31 Oct 2012 | TM02 | Termination of appointment of Joseph Gerald Lapperton as a secretary on 31 October 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Michelle Louise Lapperton as a director on 31 October 2012 | |
26 Jul 2012 | SH02 | Sub-division of shares on 11 June 2012 | |
26 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 11 June 2012
|
|
26 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2011 | NEWINC |
Incorporation
|