SQR MEDIA LIMITED

05763215
SUITE 36, 88-90 HATTON GARDEN CLARKENWELL LONDON EC1N 8PN

Documents

Documents
Date Category Description Pages
16 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
06 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2012 annual-return Annual Return 3 Buy now
11 Feb 2012 accounts Annual Accounts 2 Buy now
27 Apr 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
26 Apr 2010 address Change Sail Address Company With Old Address 1 Buy now
23 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2010 annual-return Annual Return 4 Buy now
23 Apr 2010 address Move Registers To Sail Company 1 Buy now
23 Apr 2010 address Change Sail Address Company 1 Buy now
23 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2010 officers Change of particulars for director (Mr Justin Bray) 2 Buy now
23 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2010 accounts Annual Accounts 2 Buy now
27 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2009 officers Change of particulars for director (Mr Justin Bray) 2 Buy now
09 Oct 2009 officers Termination of appointment of secretary (Walter Thomas) 1 Buy now
09 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2009 annual-return Return made up to 30/03/09; full list of members 3 Buy now
01 May 2009 address Registered office changed on 01/05/2009 from mayfair house 14 -18 heddon street london W1B 4DA united kingdom 1 Buy now
02 Feb 2009 accounts Annual Accounts 2 Buy now
11 Dec 2008 officers Secretary's Change of Particulars / walter thomas / 08/12/2008 / Nationality was: other, now: british; HouseName/Number was: , now: wey cottage; Street was: wey cottage, now: 1; Occupation was: , now: solicitor 2 Buy now
09 Dec 2008 officers Secretary appointed dr walter thomas 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from mayfair house 14-18 heddon street london W1B 4DA 1 Buy now
18 Nov 2008 address Registered office changed on 18/11/2008 from 2ND floor 145-157 st.john street london EC1V 4PY 1 Buy now
11 Nov 2008 officers Director's Change of Particulars / justin bray / 11/11/2008 / HouseName/Number was: 9, now: 1; Street was: park road, now: wey lane; Post Town was: banbury, now: chesham; Region was: oxon, now: buckinghamshire; Post Code was: OX16 0DW, now: HP5 1JH; Country was: , now: united kingdom 1 Buy now
30 Apr 2008 change-of-name Certificate Change Of Name Company 3 Buy now
28 Apr 2008 annual-return Return made up to 30/03/08; full list of members 3 Buy now
28 Feb 2008 officers Appointment Terminated Secretary stephen jones 1 Buy now
28 Feb 2008 officers Director's Change of Particulars / justin bray / 31/01/2008 / HouseName/Number was: , now: 9; Street was: 16 cope road, now: park road; Post Code was: OX16 2EH, now: OX16 0DW 1 Buy now
28 Feb 2008 officers Secretary appointed mr stephen jones 1 Buy now
27 Feb 2008 officers Appointment Terminated Secretary helen bayliss 1 Buy now
28 Jan 2008 accounts Annual Accounts 2 Buy now
23 Apr 2007 annual-return Return made up to 30/03/07; full list of members 2 Buy now
30 Mar 2006 incorporation Incorporation Company 14 Buy now