- Company Overview for UMEDIA SPV 3 LTD. (09313227)
- Filing history for UMEDIA SPV 3 LTD. (09313227)
- People for UMEDIA SPV 3 LTD. (09313227)
- Charges for UMEDIA SPV 3 LTD. (09313227)
- More for UMEDIA SPV 3 LTD. (09313227)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2021 | DS01 | Application to strike the company off the register | |
25 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
25 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
25 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
25 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
24 Mar 2020 | PSC05 | Change of details for Align Pictures Uk Limited as a person with significant control on 23 March 2020 | |
24 Mar 2020 | PSC04 | Change of details for Mr Adrian Politowski as a person with significant control on 23 March 2020 | |
24 Mar 2020 | CH01 | Director's details changed for Mr Adrian Politowski on 23 March 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Adrian Politowski on 20 January 2020 | |
05 Feb 2020 | PSC04 | Change of details for Mr Adrian Politowski as a person with significant control on 20 January 2020 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | CH01 | Director's details changed for Ms Nadia Khamlichi on 20 January 2020 | |
04 Feb 2020 | PSC04 | Change of details for Ms Nadia Khamlichi as a person with significant control on 20 January 2020 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2020 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
30 Jan 2020 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW on 30 January 2020 | |
23 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
23 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
23 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
23 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
18 Jan 2019 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
08 Jan 2019 | PSC05 | Change of details for Align Pictures Uk Limited as a person with significant control on 4 January 2019 | |
03 Jan 2019 | PSC05 | Change of details for Umedia Production Uk Limited as a person with significant control on 3 January 2019 |