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

Street Media Derby Limited

Documents

Total Documents32
Total Pages113

Filing History

28 November 2020Registered office address changed from 8 Cumberhills Road Duffield Belper Derbyshire DE56 4HA to 76 76 Norwich, Park Hill, South Street Sheffield S2 5AY on 28 November 2020
29 September 2020Micro company accounts made up to 30 September 2019
12 August 2020Withdrawal of a person with significant control statement on 12 August 2020
12 August 2020Confirmation statement made on 31 July 2020 with updates
16 August 2019Confirmation statement made on 31 July 2019 with no updates
30 June 2019Micro company accounts made up to 30 September 2018
31 July 2018Confirmation statement made on 31 July 2018 with no updates
16 July 2018Confirmation statement made on 15 July 2018 with updates
27 June 2018Total exemption full accounts made up to 30 September 2017
26 June 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 20
25 July 2017Confirmation statement made on 15 July 2017 with no updates
25 July 2017Confirmation statement made on 15 July 2017 with no updates
18 July 2017Notification of Noah Harwood as a person with significant control on 6 April 2016
18 July 2017Notification of Noah Harwood as a person with significant control on 18 July 2017
18 April 2017Total exemption small company accounts made up to 30 September 2016
18 April 2017Total exemption small company accounts made up to 30 September 2016
15 July 2016Accounts for a dormant company made up to 30 September 2015
15 July 2016Confirmation statement made on 15 July 2016 with updates
15 July 2016Confirmation statement made on 15 July 2016 with updates
15 July 2016Accounts for a dormant company made up to 30 September 2015
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 15
28 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 15
28 September 2015Director's details changed for Mr Noah Warwick Thomas Harwood on 28 September 2015
28 September 2015Director's details changed for Mr Noah Warwick Thomas Harwood on 28 September 2015
9 July 2015Appointment of Mr Noah Warwick Thomas Harwood as a director on 1 July 2015
9 July 2015Appointment of Mr Noah Warwick Thomas Harwood as a director on 1 July 2015
9 July 2015Appointment of Mr Noah Warwick Thomas Harwood as a director on 1 July 2015
8 July 2015Registered office address changed from 20 Junction Street Derby Derbyshire DE1 1LX United Kingdom to 8 Cumberhills Road Duffield Belper Derbyshire DE56 4HA on 8 July 2015
8 July 2015Registered office address changed from 20 Junction Street Derby Derbyshire DE1 1LX United Kingdom to 8 Cumberhills Road Duffield Belper Derbyshire DE56 4HA on 8 July 2015
8 July 2015Registered office address changed from 20 Junction Street Derby Derbyshire DE1 1LX United Kingdom to 8 Cumberhills Road Duffield Belper Derbyshire DE56 4HA on 8 July 2015
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
24 September 2014Incorporation
Statement of capital on 2014-09-24
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing