Advanced company searchLink opens in new window

UMEDIA SPV 2 LTD.

Company number 08954540

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)
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
  • GBP 100
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
  • GBP 100
27 Apr 2015 AP01 Appointment of Ms. Nadia Khamlichi as a director on 27 April 2015
11 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted