Advanced company searchLink opens in new window

SUSSEX MEDIA LIMITED

Company number 07878258

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-12-01
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
  • GBP 50,100
26 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div ord £1 shares into 10000 ord of £0.01 11/06/2012
30 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted