- Company Overview for SOCIAL SPACE MEDIA LIMITED (SC582433)
- Filing history for SOCIAL SPACE MEDIA LIMITED (SC582433)
- People for SOCIAL SPACE MEDIA LIMITED (SC582433)
- More for SOCIAL SPACE MEDIA LIMITED (SC582433)
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) |
---|---|---|---|
27 Jan 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
This document is being processed and will be available in 10 days.
|
|
05 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Jun 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2024 | PSC07 | Cessation of James Anable as a person with significant control on 1 April 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of James Anable as a director on 1 April 2024 | |
06 Jun 2024 | PSC01 | Notification of Cydney Cooper as a person with significant control on 1 June 2024 | |
06 Jun 2024 | AP01 | Appointment of Miss Cydney Cooper as a director on 10 March 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from 6 Deer Park Avenue Livingston EH54 8AF Scotland to 300 Bath Street Glasgow G2 4JR on 6 June 2024 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
21 Mar 2024 | TM01 | Termination of appointment of Stuart Thomas Stott as a director on 20 March 2024 | |
21 Mar 2024 | PSC07 | Cessation of Stuart Stott as a person with significant control on 20 March 2024 | |
21 Mar 2024 | AP01 | Notice of removal of a director | |
21 Mar 2024 | AD01 | Registered office address changed from C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE Scotland to 6 Deer Park Avenue Livingston EH54 8AF on 21 March 2024 | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
22 Feb 2023 | TM01 | Termination of appointment of Gair David Stott as a director on 31 January 2023 | |
09 Feb 2023 | AD01 | Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA United Kingdom to C/O Kpp Chartered Accountants Unit 3, Morris Park 37 Rosyth Road Glasgow G5 0YE on 9 February 2023 | |
16 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
25 Nov 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
23 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 2 August 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates |