- Company Overview for SME MEDIA EQUITY LIMITED (09967503)
- Filing history for SME MEDIA EQUITY LIMITED (09967503)
- People for SME MEDIA EQUITY LIMITED (09967503)
- More for SME MEDIA EQUITY LIMITED (09967503)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | AD01 | Registered office address changed from 11 Park Place Leeds West Yorkshire LS1 2RX England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 12 May 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
22 Feb 2021 | PSC04 | Change of details for Mr Dag Skipperud Johannsen as a person with significant control on 21 January 2021 | |
22 Feb 2021 | PSC07 | Cessation of Jan Storli Eriksen as a person with significant control on 21 January 2021 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Sep 2020 | TM01 | Termination of appointment of Dominic Alexander Byrne as a director on 13 July 2020 | |
11 Sep 2020 | AP01 | Appointment of Mr Dag Skipperud Johannsen as a director on 13 July 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 May 2018
|
|
11 Feb 2019 | PSC01 | Notification of Dag Skipperud Johannsen as a person with significant control on 30 May 2018 | |
07 Feb 2019 | PSC01 | Notification of Jan Storli Eriksen as a person with significant control on 30 May 2018 | |
07 Feb 2019 | PSC07 | Cessation of Verona International Resources Limited as a person with significant control on 30 May 2018 | |
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 May 2018
|
|
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Jun 2017 | TM01 | Termination of appointment of John Ivar Andre Fjerdingstad as a director on 1 June 2017 |