GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-01
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 2nd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-01
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 5th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-01
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 29th, November 2018
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-01
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 8th, September 2017
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-10
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-01
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-01
filed on: 14th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-07-14: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 1K Portman Mansions Chiltern Street London W1U 5AJ. Change occurred on 2016-07-14. Company's previous address: Ground Floor (Fry Group) Southernhay West Exeter EX1 1WF.
filed on: 14th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 4th, March 2016
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 19th, February 2016
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to 2015-05-31 (was 2015-11-30).
filed on: 5th, February 2016
|
accounts |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2015
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2015
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2014-09-01 director's details were changed
filed on: 26th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-01
filed on: 26th, June 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-26: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-01
filed on: 29th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-29: 1.00 GBP
|
capital |
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 29th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 16th, May 2014
|
accounts |
Free Download
(8 pages)
|
AAMD |
Amended accounts made up to 2011-05-31
filed on: 20th, September 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-01
filed on: 30th, June 2013
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-05-17
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-17
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-05-16
filed on: 16th, May 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sharq media C.I.C.certificate issued on 12/11/12
filed on: 12th, November 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-11-01
|
change of name |
|
AA |
Total exemption small company accounts data made up to 2012-05-31
filed on: 5th, November 2012
|
accounts |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 9th, August 2012
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed sharq media LTDcertificate issued on 09/08/12
filed on: 9th, August 2012
|
change of name |
Free Download
(30 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2012
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-05-31
filed on: 11th, July 2012
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-07-10
filed on: 10th, July 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-01
filed on: 10th, July 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011-09-01 director's details were changed
filed on: 10th, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Fry Group Broadwalk House Southernhay West Exeter Devon EX1 1WF on 2012-07-10
filed on: 10th, July 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Reem Maghribi Flat 11 161 Gloucester Place London NW1 6DX United Kingdom on 2012-07-09
filed on: 9th, July 2012
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-01
filed on: 27th, June 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2011-05-31 director's details were changed
filed on: 27th, June 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-06-24
filed on: 24th, June 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 15 122 Notting Hill Gate London W11 3QS United Kingdom on 2011-06-01
filed on: 1st, June 2011
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, May 2010
|
incorporation |
Free Download
(35 pages)
|