- Company Overview for SHARPS MEDIA GROUP LTD (09703675)
- Filing history for SHARPS MEDIA GROUP LTD (09703675)
- People for SHARPS MEDIA GROUP LTD (09703675)
- Insolvency for SHARPS MEDIA GROUP LTD (09703675)
- More for SHARPS MEDIA GROUP LTD (09703675)
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
|
|
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
|
|
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
|
|
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2016
|
|
27 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 27 July 2016
|
|
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
|
|
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 |