- Company Overview for SPEED OF LIGHT MEDIA LIMITED (08871893)
- Filing history for SPEED OF LIGHT MEDIA LIMITED (08871893)
- People for SPEED OF LIGHT MEDIA LIMITED (08871893)
- More for SPEED OF LIGHT MEDIA LIMITED (08871893)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2017 | SH01 |
Statement of capital following an allotment of shares on 20 March 2017
|
|
02 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
04 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
12 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
28 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
15 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
15 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
15 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
15 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2014
|
|
14 Nov 2014 | SH02 | Sub-division of shares on 31 October 2014 | |
14 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 10 September 2014
|
|
29 Sep 2014 | AP01 | Appointment of Mr Patrick John James William Wallace as a director on 10 September 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Mr Guy Edward John Margetson on 10 September 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from Russet Cottage Forest Lane Upper Chute Andover Hampshire SP11 9EL United Kingdom to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 29 September 2014 | |
31 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-31
|