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)
20 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
07 Oct 2020 PSC07 Cessation of Mei Rubin as a person with significant control on 1 October 2020
09 Aug 2020 PSC04 Change of details for Mr Ernest Tc-Singh as a person with significant control on 1 August 2020
09 Aug 2020 CH01 Director's details changed for Mrs Mei Rubin on 1 August 2020
15 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
19 Mar 2020 DS02 Withdraw the company strike off application
19 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2020 DS01 Application to strike the company off the register
31 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2018 PSC04 Change of details for Ms Mei Mubin as a person with significant control on 18 October 2018
05 Sep 2018 AD01 Registered office address changed from 14 Glouscester Road Gloucester Road London SW7 4RB United Kingdom to 14 Gloucester Road London SW7 4RB on 5 September 2018
20 Aug 2018 PSC04 Change of details for Ms Mei Mubin as a person with significant control on 20 August 2018
20 Aug 2018 TM01 Termination of appointment of Kayoko Okudoh as a director on 10 August 2018
29 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-29
  • GBP 100