Advanced company searchLink opens in new window

SUBBA MEDIA LTD

Company number 08526068

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)
31 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2023 WU15 Notice of final account prior to dissolution
29 Sep 2022 WU07 Progress report in a winding up by the court
14 Oct 2021 WU07 Progress report in a winding up by the court
07 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
29 Sep 2020 WU04 Appointment of a liquidator
25 Sep 2020 AD01 Registered office address changed from Thames House 2nd Floor 3 Wellington Street London SE18 6NY to Griffins Travistock House South Tavistock Square London WC1H 9LG on 25 September 2020
18 May 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
27 Nov 2019 COCOMP Order of court to wind up
10 May 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
06 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
15 Mar 2017 AP01 Appointment of Mr Warren Saunders as a director on 10 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Feb 2017 AP01 Appointment of Mr Samuel Mcdonnell as a director on 9 February 2017
13 Feb 2017 AP01 Appointment of Mr Paul Crick as a director on 9 February 2017
06 Dec 2016 SH02 Sub-division of shares on 27 October 2016
23 Nov 2016 AP01 Appointment of Mr Colin Herridge as a director on 17 June 2016
18 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
20 Apr 2016 CH01 Director's details changed for Mr Mark Edward Jennings on 15 April 2016
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
18 Jun 2015 TM01 Termination of appointment of Amber Louise Williamson as a director on 22 April 2015