- Company Overview for SWNS MEDIA GROUP LIMITED (11272169)
- Filing history for SWNS MEDIA GROUP LIMITED (11272169)
- People for SWNS MEDIA GROUP LIMITED (11272169)
- Charges for SWNS MEDIA GROUP LIMITED (11272169)
- Registers for SWNS MEDIA GROUP LIMITED (11272169)
- More for SWNS MEDIA GROUP LIMITED (11272169)
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) |
---|---|---|---|
11 Nov 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
16 Oct 2024 | AD04 | Register(s) moved to registered office address Media Centre Unit a, Abbey Wood Business Park Emma Chris Way, Filton Bristol BS34 7JU | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
01 Jun 2024 | TM01 | Termination of appointment of Christopher Henry Maitland White-Smith as a director on 30 May 2024 | |
17 Apr 2024 | AP03 | Appointment of Mr Matthew Robson as a secretary on 25 March 2024 | |
16 Apr 2024 | TM02 | Termination of appointment of Andrew White Young as a secretary on 25 March 2024 | |
19 Sep 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
19 Jul 2023 | CH01 | Director's details changed for Mr Martin Andrew Winter on 18 July 2023 | |
09 Sep 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
06 Jun 2022 | AP01 | Appointment of Mr Christopher Henry Maitland White-Smith as a director on 19 May 2022 | |
11 May 2022 | AD02 | Register inspection address has been changed from Rsm 4th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG | |
13 Jan 2022 | AD01 | Registered office address changed from Media Centre Emma Chris Way Filton Bristol BS34 7JU United Kingdom to Media Centre Unit a, Abbey Wood Business Park Emma Chris Way, Filton Bristol BS34 7JU on 13 January 2022 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Christopher Lee Pharo on 19 November 2021 | |
21 Sep 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 31 July 2021
|
|
06 May 2021 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
01 Apr 2021 | PSC07 | Cessation of Martin Andrew Winter as a person with significant control on 3 April 2018 | |
01 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
24 Dec 2020 | AA | Group of companies' accounts made up to 31 March 2020 | |
22 Jul 2020 | MR01 | Registration of charge 112721690001, created on 20 July 2020 |