Advanced company searchLink opens in new window

SZM MEDIA LIMITED

Company number 11386761

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)
23 Feb 2024 PSC01 Notification of Troy Going as a person with significant control on 10 September 2022
23 Feb 2024 PSC07 Cessation of Mei Rubin as a person with significant control on 1 January 2022
05 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2022 DS01 Application to strike the company off the register
27 Sep 2022 AP01 Appointment of Mr Troy Gosine as a director on 10 September 2022
22 Feb 2022 AA Accounts for a dormant company made up to 7 June 2020
22 Feb 2022 CERTNM Company name changed sakurado london LIMITED\certificate issued on 22/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
16 Feb 2022 CERTNM Company name changed szm media LIMITED\certificate issued on 16/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
08 Feb 2022 PSC07 Cessation of Ernest Tc-Singh as a person with significant control on 1 November 2021
08 Feb 2022 PSC01 Notification of Mei Rubin as a person with significant control on 1 January 2022
08 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2022 CERTNM Company name changed szm london LTD\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-05
06 Feb 2022 AD01 Registered office address changed from 28 Dorey House High Street Brentford TW8 8LD England to Szm Portal Way London W3 6RT on 6 February 2022
04 Feb 2022 DS02 Withdraw the company strike off application
04 Feb 2022 DS02 Withdraw the company strike off application
28 Jan 2022 TM01 Termination of appointment of Mei Rubin as a director on 1 January 2022
28 Jan 2022 DS01 Application to strike the company off the register
14 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
13 Jul 2021 TM01 Termination of appointment of Ernest Tc-Singh as a director on 1 July 2021
13 Jul 2021 AD01 Registered office address changed from Flat 28 Dorey House High Street Brentford TW8 8LD England to 28 Dorey House High Street Brentford TW8 8LD on 13 July 2021
13 Jul 2021 AD01 Registered office address changed from 14 Gloucester Road London SW7 4RB England to Flat 28 Dorey House High Street Brentford TW8 8LD on 13 July 2021
16 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2021 AA Accounts for a dormant company made up to 31 May 2019
13 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates