Advanced company searchLink opens in new window

SUNMEDIA LIMITED

Company number 12212913

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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2023 DS01 Application to strike the company off the register
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
05 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
13 Dec 2021 CERTNM Company name changed softie LIMITED\certificate issued on 13/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-20
10 Dec 2021 AD01 Registered office address changed from 44-46 Park Parade Havant PO9 5AD England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 10 December 2021
10 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
08 Jul 2021 AP01 Appointment of Mr Kiroubanidy Loganadin as a director on 1 July 2021
08 Jul 2021 TM01 Termination of appointment of Tandabany Mourougane as a director on 1 July 2021
18 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-15
17 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with updates
17 Jan 2021 AD01 Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to 44-46 Park Parade Havant PO9 5AD on 17 January 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
15 Jan 2021 PSC01 Notification of Tandabany Mourougane as a person with significant control on 15 January 2021
15 Jan 2021 AP01 Appointment of Mr Tandabany Mourougane as a director on 15 January 2021
15 Jan 2021 PSC07 Cessation of Kiroubanidy Loganadin as a person with significant control on 15 January 2021
15 Jan 2021 TM01 Termination of appointment of Kiroubanidy Loganadin as a director on 15 January 2021
15 Jan 2021 AD01 Registered office address changed from Boleyn Cinema 7-11 Barking Road London E6 1PW England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 15 January 2021
24 Dec 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
18 Sep 2019 AD01 Registered office address changed from Boleyn Cinema 7-11 Barking Road London E6 1PW England to Boleyn Cinema 7-11 Barking Road London E6 1PW on 18 September 2019
18 Sep 2019 PSC04 Change of details for Mr Kiroubanidy Loganadin as a person with significant control on 18 September 2019
18 Sep 2019 CH01 Director's details changed for Mr Kiroubanidy Loganadin on 18 September 2019