Advanced company searchLink opens in new window

SPEED OF LIGHT MEDIA LIMITED

Company number 08871893

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)
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
  • GBP 1,312.78
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
  • GBP 1,263.55
04 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,168.74
12 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,081.08
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 1,081.08
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
  • GBP 1,000
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
  • GBP 560
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 560.00
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 560.00
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 560
14 Nov 2014 SH02 Sub-division of shares on 31 October 2014
14 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Shares divided 31/10/2014
29 Sep 2014 SH01 Statement of capital following an allotment of shares on 10 September 2014
  • GBP 2
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted