SEVERN MEDIA GROUP HOLDINGS LIMITED
Company number 12961741
- Company Overview for SEVERN MEDIA GROUP HOLDINGS LIMITED (12961741)
- Filing history for SEVERN MEDIA GROUP HOLDINGS LIMITED (12961741)
- People for SEVERN MEDIA GROUP HOLDINGS LIMITED (12961741)
- Charges for SEVERN MEDIA GROUP HOLDINGS LIMITED (12961741)
- More for SEVERN MEDIA GROUP HOLDINGS LIMITED (12961741)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
27 Nov 2024 | CS01 | Confirmation statement made on 19 October 2024 with no updates | |
02 May 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 19 October 2023 with updates | |
25 Oct 2023 | AD01 | Registered office address changed from Unit 4 Corum 2 Corum Office Park Crown Way Warmley Bristol BS30 8FJ England to Millbuck Close Elgin Drive Swindon SN2 8XU on 25 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Mark Allington as a director on 11 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Anthony Martin Clegg as a director on 11 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Ben Forsey as a director on 11 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Samuel Richard William Purchase as a director on 11 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Simon John Smogur as a director on 11 October 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
23 May 2023 | MR01 | Registration of charge 129617410002, created on 19 May 2023 | |
18 Jan 2023 | PSC02 | Notification of Goldcrest Reach Limited as a person with significant control on 16 January 2023 | |
16 Jan 2023 | AP01 | Appointment of Anthony Martin Clegg as a director on 16 January 2023 | |
16 Jan 2023 | PSC07 | Cessation of Mark Allington as a person with significant control on 16 January 2023 | |
20 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Christopher John Holder as a director on 4 January 2022 | |
20 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
01 Mar 2021 | MR01 | Registration of charge 129617410001, created on 26 February 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Christopher John Holder as a director on 3 December 2020 | |
09 Dec 2020 | AA01 | Current accounting period extended from 31 October 2021 to 30 November 2021 | |
03 Dec 2020 | MA | Memorandum and Articles of Association | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 2 December 2020
|