- Company Overview for SUBBA MEDIA LTD (08526068)
- Filing history for SUBBA MEDIA LTD (08526068)
- People for SUBBA MEDIA LTD (08526068)
- Insolvency for SUBBA MEDIA LTD (08526068)
- More for SUBBA MEDIA LTD (08526068)
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
|
|
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
|
|
18 Jun 2015 | TM01 | Termination of appointment of Amber Louise Williamson as a director on 22 April 2015 |