Advanced company searchLink opens in new window

SHARPS MEDIA GROUP LTD

Company number 09703675

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)
13 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 4 February 2020
22 Feb 2019 AD01 Registered office address changed from 111 Duke Street Barrow in Furness LA14 1XA United Kingdom to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 22 February 2019
21 Feb 2019 600 Appointment of a voluntary liquidator
21 Feb 2019 LIQ02 Statement of affairs
21 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-05
03 Oct 2018 PSC07 Cessation of Tom Robert Sharp as a person with significant control on 19 September 2017
30 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
04 May 2018 AD01 Registered office address changed from Victoria Hall 286 Rawlinson St Barrow-in-Furness, Rawlinson Street Barrow-in-Furness Cumbria LA14 1BX United Kingdom to 111 Duke Street Barrow in Furness LA14 1XA on 4 May 2018
22 Sep 2017 TM01 Termination of appointment of Tom Robert Sharp as a director on 19 September 2017
23 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 26/07/2016
22 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 50
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 40
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 20
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 30
12 Dec 2016 AA01 Previous accounting period extended from 31 July 2016 to 31 August 2016
27 Jul 2016 AP01 Appointment of Mr Steffan Marc Caine as a director on 27 July 2016
27 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 23/08/2017.
22 Jan 2016 AP01 Appointment of Mr Michael Ralph Sharp as a director on 18 January 2016
22 Jan 2016 AP01 Appointment of Mr Tom Robert Sharp as a director on 18 January 2016
01 Sep 2015 TM01 Termination of appointment of Thomas Robert Mcguire as a director on 31 August 2015