- Company Overview for SMEIL DIGITAL LIMITED (11821963)
- Filing history for SMEIL DIGITAL LIMITED (11821963)
- People for SMEIL DIGITAL LIMITED (11821963)
- Registers for SMEIL DIGITAL LIMITED (11821963)
- More for SMEIL DIGITAL LIMITED (11821963)
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) |
---|---|---|---|
08 Jan 2025 | AD02 | Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | |
07 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
20 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
09 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
02 Jan 2024 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | |
27 Sep 2023 | AD01 | Registered office address changed from 2 Canal Reach London N1C 4DB to 2 Canal Reach London N1C 4DB on 27 September 2023 | |
09 Mar 2023 | AP01 | Appointment of Benjamin Mark Jacklin as a director on 27 February 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of William Patrick Rowe as a director on 1 March 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
03 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
18 May 2022 | PSC05 | Change of details for Sony Music Entertainment International Limited as a person with significant control on 18 May 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr William Patrick Rowe on 18 May 2022 | |
18 May 2022 | CH01 | Director's details changed for Mr James Anthony Mullan on 18 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from 9 Derry Street London W8 5HY England to 2 Canal Reach London N1C 4DB on 18 May 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
22 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
13 Feb 2019 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
12 Feb 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
12 Feb 2019 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA |