SEQUOIA MEDIA LIMITED

16 Coed Y Graig 16 Coed Y Graig, Chester, CH4 0XD, Flintshire
StatusACTIVE
Company No.06626151
CategoryPrivate Limited Company
Incorporated23 Jun 2008
Age15 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

SEQUOIA MEDIA LIMITED is an active private limited company with number 06626151. It was incorporated 15 years, 11 months, 26 days ago, on 23 June 2008. The company address is 16 Coed Y Graig 16 Coed Y Graig, Chester, CH4 0XD, Flintshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jul 2019

Category: Address

Type: AD02

New address: Council Chambers 12 Mold Road Buckley Flintshire CH7 2JB

Old address: Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB Wales

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-23

Psc name: Martin Ballard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Jun 2016

Category: Address

Type: AD03

New address: Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB

Documents

View document PDF

Change sail address company with new address

Date: 23 Jun 2016

Category: Address

Type: AD02

New address: Lloyds Bank Chambers 2a Mold Road Buckley Flintshire CH7 2JB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Move registers to registered office company

Date: 25 Jun 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Move registers to sail company

Date: 08 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Diana Ballard

Change date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Ballard

Change date: 2010-06-23

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Incorporation company

Date: 23 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DINGBAT CREAMERY LIMITED

12 HIGH STREET,STANFORD-LE-HOPE,SS17 0EY

Number:08493009
Status:ACTIVE
Category:Private Limited Company

E & P ENDERLEIGH LTD

12 THE CRESCENT,ILKESTON,DE7 6GH

Number:10536008
Status:ACTIVE
Category:Private Limited Company

HOSPITAL STREET (GORBALS) LIMITED

7 ST JOHN STREET,MANSFIELD,NG18 1QH

Number:08755838
Status:ACTIVE
Category:Private Limited Company

JOHN VENTURES LIMITED

5 GREEN STREET,PORT TALBOT,SA11 1DR

Number:11140512
Status:ACTIVE
Category:Private Limited Company

MARK PETERS PROPERTY SOLUTIONS LTD

16A BLAIR SHEPHERD & CO,ALTRINCHAM,WA14 1RP

Number:11970088
Status:ACTIVE
Category:Private Limited Company

NANOMATER CONSULTANTS LTD

5 STAGSHAW GROVE,MILTON KEYNES,MK4 2LN

Number:09650223
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