- Company Overview for UMEDIA SPV 2 LTD. (08954540)
- Filing history for UMEDIA SPV 2 LTD. (08954540)
- People for UMEDIA SPV 2 LTD. (08954540)
- More for UMEDIA SPV 2 LTD. (08954540)
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) |
---|---|---|---|
20 Jan 2018 | CH01 | Director's details changed for Mr Adrian Politowski on 4 January 2018 | |
07 Nov 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
07 Nov 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
17 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
12 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2017 | CH01 | Director's details changed for Adrian Politowski on 21 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Adrian Politowski on 21 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Ms. Nadia Khamlichi on 21 March 2017 | |
16 Nov 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
16 Nov 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
16 Nov 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
16 Nov 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
04 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
24 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Sep 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
28 Aug 2015 | AD01 | Registered office address changed from 83-84 Long Acre London WC2E 9NG to C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY on 28 August 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
27 Apr 2015 | AP01 | Appointment of Ms. Nadia Khamlichi as a director on 27 April 2015 | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|