Advanced company searchLink opens in new window

SPG MEDIA GROUP LIMITED

Company number 01309004

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 SH19 Statement of capital on 7 May 2019
  • GBP 0.05
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
14 Mar 2019 ALLOTCORR Correction of allotment details of form SH01 registered on 12/03/19. Shares allotted on 13/02/19. Barcode A802EHEX
12 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 February 2019
  • GBP 14,130,627
04 Mar 2019 SH20 Statement by Directors
04 Mar 2019 CAP-SS Solvency Statement dated 28/02/19
04 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Approval to strike off and file reduction of capital documents 28/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 February 2019
  • GBP 14,131,057
  • ANNOTATION Clarification a second filed SH01 was registered on 12/3/2019.
30 Sep 2018 AA Full accounts made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
23 Oct 2017 TM01 Termination of appointment of Simon John Pyer as a director on 23 October 2017
23 Oct 2017 AP01 Appointment of Mr Graham Charles Lilley as a director on 23 October 2017
08 Sep 2017 AA Full accounts made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
04 May 2017 MR01 Registration of charge 013090040018, created on 19 April 2017
07 Oct 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4,556,056.35
03 Aug 2015 MR01 Registration of charge 013090040017, created on 24 July 2015
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, debenture agreement, accession deed 01/07/2014
08 Jul 2015 AA Full accounts made up to 31 December 2014
28 Apr 2015 TM02 Termination of appointment of Stephen John Bradley as a secretary on 28 April 2015
28 Apr 2015 AP03 Appointment of Mr Graham Charles Lilley as a secretary on 28 April 2015