SOLID MEDIA BUSINESS LTD

05034444
69 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LA

Documents

Documents
Date Category Description Pages
06 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
26 May 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Apr 2020 accounts Annual Accounts 6 Buy now
16 May 2019 accounts Annual Accounts 6 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2018 accounts Annual Accounts 7 Buy now
03 Apr 2018 officers Termination of appointment of director (Richard Von Mansfeldt Asheim) 1 Buy now
03 Apr 2018 officers Appointment of director (Mr Torstein Finberg) 2 Buy now
10 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2017 accounts Annual Accounts 2 Buy now
14 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
15 Apr 2016 annual-return Annual Return 4 Buy now
01 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2016 annual-return Annual Return 4 Buy now
04 Nov 2015 officers Termination of appointment of director (Morten Rynning) 1 Buy now
04 Nov 2015 officers Appointment of director (Mr Richard Von Mansfeldt Asheim) 2 Buy now
29 Sep 2015 accounts Annual Accounts 2 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 2 Buy now
06 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
23 Sep 2013 accounts Annual Accounts 3 Buy now
29 Mar 2013 annual-return Annual Return 4 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
24 Feb 2012 annual-return Annual Return 4 Buy now
26 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2011 accounts Annual Accounts 4 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2010 accounts Annual Accounts 4 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Morten Rynning) 2 Buy now
19 Oct 2009 accounts Annual Accounts 6 Buy now
06 May 2009 annual-return Return made up to 04/02/09; full list of members 4 Buy now
03 Feb 2009 annual-return Return made up to 04/02/08; full list of members 5 Buy now
03 Feb 2009 officers Appointment terminated director mark barlow 1 Buy now
05 Nov 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
09 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 May 2008 accounts Annual Accounts 5 Buy now
17 Apr 2008 accounts Annual Accounts 5 Buy now
15 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
15 Apr 2008 capital Ad 04/04/08\gbp si 121000@1=121000\gbp ic 48649/169649\ 2 Buy now
15 Apr 2008 capital Nc inc already adjusted 04/04/08 1 Buy now
15 Apr 2008 resolution Resolution 4 Buy now
15 Apr 2008 officers Appointment terminated director and secretary torstein hellesy 1 Buy now
08 May 2007 annual-return Return made up to 04/02/07; full list of members 6 Buy now
03 May 2007 accounts Annual Accounts 5 Buy now
25 Apr 2007 capital Ad 17/01/05--------- £ si 48648@1 2 Buy now
24 Apr 2007 officers New director appointed 1 Buy now
24 Apr 2007 annual-return Return made up to 04/02/06; full list of members 6 Buy now
24 Apr 2007 annual-return Return made up to 04/02/05; full list of members; amend 7 Buy now
08 Mar 2006 accounts Annual Accounts 5 Buy now
06 Apr 2005 capital Nc inc already adjusted 17/01/05 1 Buy now
06 Apr 2005 resolution Resolution 1 Buy now
06 Apr 2005 capital Ad 17/01/05--------- £ si 99999@1 2 Buy now
16 Mar 2005 annual-return Return made up to 04/02/05; full list of members 7 Buy now
09 Mar 2005 resolution Resolution 1 Buy now
23 Nov 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: herschel house 58 herschel street slough berkshire SL1 1PG 1 Buy now
23 Mar 2004 officers New secretary appointed;new director appointed 2 Buy now
23 Mar 2004 officers New director appointed 2 Buy now
23 Mar 2004 officers Secretary resigned 1 Buy now
23 Mar 2004 officers Director resigned 1 Buy now
23 Feb 2004 officers Director's particulars changed 1 Buy now
04 Feb 2004 incorporation Incorporation Company 15 Buy now