- Company Overview for SEVEER MEDIA LIMITED (05541628)
- Filing history for SEVEER MEDIA LIMITED (05541628)
- People for SEVEER MEDIA LIMITED (05541628)
- More for SEVEER MEDIA LIMITED (05541628)
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) |
---|---|---|---|
04 Apr 2024 | SH08 | Change of share class name or designation | |
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 18 August 2023 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 18 August 2022 with updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 18 August 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 18 August 2020 with updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with updates | |
22 May 2019 | PSC04 | Change of details for Mrs Chantelle Jernea Reeves as a person with significant control on 22 May 2019 | |
22 May 2019 | PSC04 | Change of details for Mr Stuart Peter Reeves as a person with significant control on 22 May 2019 | |
22 May 2019 | CH03 | Secretary's details changed for Chantelle Jernea Reeves on 22 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Stuart Peter Reeves on 22 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Adrian Ottiwell on 22 May 2019 | |
22 May 2019 | AD01 | Registered office address changed from 2nd Floor the Cheshire Cheese 181 Mancehster Road Altrincham Cheshire WA14 5NT England to 2nd Floor the Cheshire Cheese 181 Manchester Road Altrincham Cheshire WA14 5NT on 22 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr Adrian Ottiwell on 13 May 2019 | |
13 May 2019 | PSC04 | Change of details for Mrs Chantelle Jernea Reeves as a person with significant control on 13 May 2019 | |
13 May 2019 | PSC04 | Change of details for Mr Stuart Peter Reeves as a person with significant control on 13 May 2019 | |
13 May 2019 | CH03 | Secretary's details changed for Chantelle Jernea Reeves on 13 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr Stuart Peter Reeves on 13 May 2019 | |
13 May 2019 | AD01 | Registered office address changed from Duplex 3 Ducie House 37 Ducie Street Manchester M1 2JW England to 2nd Floor the Cheshire Cheese 181 Mancehster Road Altrincham Cheshire WA14 5NT on 13 May 2019 | |
20 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 |