Advanced company searchLink opens in new window

SIGN & MEDIA UK LIMITED

Company number 08492195

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)
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
28 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 100
20 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
17 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
01 Aug 2014 CERTNM Company name changed rollersigns media LIMITED\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-04-28
24 Jul 2014 TM01 Termination of appointment of Robert Lewis as a director on 1 July 2014
24 Jul 2014 AP01 Appointment of Mrs Leigh Michelle Lewis as a director on 1 July 2014
27 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-28
27 Jun 2014 CONNOT Change of name notice
11 Jun 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
03 Apr 2014 AD01 Registered office address changed from 4 Station Square Coventry CV1 2FL United Kingdom on 3 April 2014
17 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted