SEQUENCE MEDIA LIMITED

C/O Power Accountax Ltd Mailbox 3, Solent Business Centre C/O Power Accountax Ltd Mailbox 3, Solent Business Centre, Southampton, SO15 0HW, United Kingdom
StatusACTIVE
Company No.05126100
CategoryPrivate Limited Company
Incorporated12 May 2004
Age20 years, 18 days
JurisdictionEngland Wales

SUMMARY

SEQUENCE MEDIA LIMITED is an active private limited company with number 05126100. It was incorporated 20 years, 18 days ago, on 12 May 2004. The company address is C/O Power Accountax Ltd Mailbox 3, Solent Business Centre C/O Power Accountax Ltd Mailbox 3, Solent Business Centre, Southampton, SO15 0HW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-24

Officer name: Power Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Address

Type: AD01

Old address: Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom

New address: C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW

Change date: 2023-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Power Secretaries Ltd

Change date: 2021-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-14

New address: Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG

Old address: 8C High Street Southampton Hampshire SO14 2DH

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jonathan Perry

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Perry

Change date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Dec 2014

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-12-11

Officer name: Power Secretaries Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA01

New date: 2009-05-31

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

Made up date: 2009-05-31

New date: 2009-11-30

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed power secretaries LTD

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from fourth floor one victoria street bristol BS1 6AA

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary nmgw secretaries LIMITED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/11/04

Documents

View document PDF

Resolution

Date: 21 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed capacitor LIMITED\certificate issued on 10/12/04

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 22/11/04 from: pembroke house 7 brunswick square bristol BS2 8PE

Documents

View document PDF

Incorporation company

Date: 12 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREDE STEAM ENGINE SOCIETY

42 CHYNGTON WAY,EAST SUSSEX,BN25 4JD

Number:03451902
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DTC TELECOM HOLDINGS LIMITED

PARK END WORKS,BRACKLEY,NN13 5LX

Number:09113088
Status:ACTIVE
Category:Private Limited Company

FRONT THREE CONSULTING LIMITED

PENROSE HOUSE,BANBURY,OX16 9BE

Number:10704541
Status:ACTIVE
Category:Private Limited Company

HOMETECH (IOW) LIMITED

10 STATION AVENUE,SANDOWN,PO36 9BN

Number:06239822
Status:ACTIVE
Category:Private Limited Company

JDLCHANGEASSYST LIMITED

51 WILMSLOW ROAD,STOCKPORT,SK8 1HG

Number:08672812
Status:ACTIVE
Category:Private Limited Company

SUN CARGO LIMITED

166 COLLEGE ROAD,HARROW,HA1 1BH

Number:09664165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source