Download leads from Nexok and grow your business. Find out more

Steel River Media Limited

Documents

Total Documents77
Total Pages540

Filing History

2 February 2021Confirmation statement made on 31 January 2021 with no updates
7 January 2021Accounts for a small company made up to 31 December 2019
4 February 2020Confirmation statement made on 31 January 2020 with no updates
20 September 2019Accounts for a small company made up to 31 December 2018
8 July 2019Change of share class name or designation
8 July 2019Particulars of variation of rights attached to shares
25 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-share option agreement 25/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2019Director's details changed for Mr Paul Kemp-Robertson on 23 May 2019
23 May 2019Director's details changed for Mr Neil Garry Thomson on 23 May 2019
28 March 2019Termination of appointment of John Gordon as a director on 27 March 2019
26 March 2019Registered office address changed from Dunstan House 14a St Cross Street London EC1N 8XA to Business Design Centre Suite 238 52 Upper Street London N1 0QH on 26 March 2019
14 February 2019Confirmation statement made on 31 January 2019 with no updates
19 July 2018Accounts for a small company made up to 31 December 2017
3 July 2018Appointment of Mr David Charles Kay Forster as a director on 28 June 2018
3 July 2018Termination of appointment of Charles Alexander Mcintyre as a director on 28 June 2018
27 February 2018Appointment of Mr Karl Artis Marsden as a director on 25 January 2018
1 February 2018Confirmation statement made on 31 January 2018 with no updates
2 October 2017Accounts for a small company made up to 31 December 2016
2 October 2017Accounts for a small company made up to 31 December 2016
6 March 2017Confirmation statement made on 31 January 2017 with updates
6 March 2017Confirmation statement made on 31 January 2017 with updates
10 October 2016Accounts for a small company made up to 31 December 2015
10 October 2016Accounts for a small company made up to 31 December 2015
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
9 October 2015Accounts for a small company made up to 31 December 2014
9 October 2015Accounts for a small company made up to 31 December 2014
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
6 October 2014Accounts for a small company made up to 31 December 2013
6 October 2014Accounts for a small company made up to 31 December 2013
16 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
16 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
19 June 2013Accounts for a small company made up to 31 December 2012
19 June 2013Accounts for a small company made up to 31 December 2012
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
18 September 2012Accounts for a small company made up to 31 December 2011
18 September 2012Accounts for a small company made up to 31 December 2011
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
24 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
29 September 2011Accounts for a small company made up to 31 December 2010
29 September 2011Accounts for a small company made up to 31 December 2010
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
31 January 2011Registered office address changed from 45 Fouberts Place London W1F 7QH on 31 January 2011
31 January 2011Registered office address changed from 45 Fouberts Place London W1F 7QH on 31 January 2011
27 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010
27 January 2010Appointment of John Gordon as a director
27 January 2010Registered office address changed from Serinar Limited 22 Soho Square London W1D 4NS on 27 January 2010
27 January 2010Particulars of variation of rights attached to shares
27 January 2010Appointment of Charles Mcintyre as a director
27 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 10,000.00
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition 12/01/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition 12/01/2010
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 January 2010Company name changed serinar LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
27 January 2010Current accounting period extended from 30 November 2010 to 31 December 2010
27 January 2010Change of name notice
27 January 2010Change of name notice
27 January 2010Appointment of John Gordon as a director
27 January 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 10,000.00
27 January 2010Company name changed serinar LIMITED\certificate issued on 27/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
27 January 2010Particulars of variation of rights attached to shares
27 January 2010Appointment of Charles Mcintyre as a director
27 January 2010Registered office address changed from Serinar Limited 22 Soho Square London W1D 4NS on 27 January 2010
14 January 2010Appointment of Neil Thomson as a director
14 January 2010Appointment of Neil Thomson as a director
14 January 2010Appointment of Paul Kemp-Robertson as a director
14 January 2010Appointment of Paul Kemp-Robertson as a director
9 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009
9 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009
9 December 2009Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 December 2009
9 December 2009Termination of appointment of Barbara Kahan as a director
9 December 2009Termination of appointment of Barbara Kahan as a director
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing