SAMUEL DEAN MEDIA LIMITED

39 The Metro Centre 39 The Metro Centre, Watford, WD18 9SB, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.07363174
CategoryPrivate Limited Company
Incorporated02 Sep 2010
Age13 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years10 months, 23 days

SUMMARY

SAMUEL DEAN MEDIA LIMITED is an dissolved private limited company with number 07363174. It was incorporated 13 years, 9 months, 15 days ago, on 02 September 2010 and it was dissolved 10 months, 23 days ago, on 25 July 2023. The company address is 39 The Metro Centre 39 The Metro Centre, Watford, WD18 9SB, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-31

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

Old address: C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England

New address: 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB

Change date: 2016-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zaynub Mcmurran

Appointment date: 2016-03-17

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2016

Action Date: 01 Oct 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Old address: 6 South Parade Doncaster DN1 2DY

Change date: 2015-12-29

New address: C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Dean Hussain Mcmurran

Change date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2012

Action Date: 02 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-02

Officer name: Mr Samuel Dean Hussain Mcmurran

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 23 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Dean Hussain Mcmurran

Change date: 2011-10-23

Documents

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DDC SCAFFOLDING LTD

GLENCOE 3A,BUCKFASTLEIGH,TQ11 0LL

Number:11563861
Status:ACTIVE
Category:Private Limited Company

EMERGENCY CARD LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09529427
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLISTIC 360 LIMITED

HOLLINS BUSINESS CENTRE,TYLDESLEY,M29 8AD

Number:06377116
Status:ACTIVE
Category:Private Limited Company

LEARNZONE MEDIA LTD

THE ENTERPRISE CENTRE, UNIVERSITY OF EAST ANGLIA,NORWICH,NR4 7TJ

Number:11646678
Status:ACTIVE
Category:Private Limited Company

MATCH MARKETING UK LTD

PRINCES HOUSE,HULL,HU2 8HX

Number:09913901
Status:ACTIVE
Category:Private Limited Company

SGT PLANT & HGV SERVICES LIMITED

MANCHETTS YARD, HEATH ROAD,HUNTINGDON,PE28 2UU

Number:10717103
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