Advanced company searchLink opens in new window

SLING MEDIA (UK) LIMITED

Company number 05840043

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2020 DS01 Application to strike the company off the register
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
11 Dec 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
23 Jul 2018 PSC07 Cessation of Sling Media L.L.C. as a person with significant control on 1 March 2017
23 Jul 2018 PSC02 Notification of Dish Network Corporation as a person with significant control on 1 March 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
01 Mar 2017 AD01 Registered office address changed from Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD to 5 Aldermanbury Square London EC2V 7HR on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Dean Alfred Manson as a director on 27 February 2017
01 Mar 2017 TM01 Termination of appointment of Michael Talmon Dugan as a director on 28 February 2017
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
07 Jun 2016 CH01 Director's details changed for Michael Talmon Dugan on 9 June 2015
22 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
28 May 2015 AD01 Registered office address changed from Beckside Design Centre Millennium Business Park, Station Road Steeton Keighley West Yorkshire BD20 6QW to Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 28 May 2015
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011