SB DIGITAL MEDIA LTD
Status | ACTIVE |
Company No. | 08125623 |
Category | Private Limited Company |
Incorporated | 02 Jul 2012 |
Age | 11 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SB DIGITAL MEDIA LTD is an active private limited company with number 08125623. It was incorporated 11 years, 10 months, 28 days ago, on 02 July 2012. The company address is 2 Manor Farm Court Old Wolverton Road 2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 30 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Change to a person with significant control
Date: 16 Jul 2020
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-10-07
Psc name: Sb Media Group Limited
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-07
Officer name: Mr John Roncalli Sammon
Documents
Change person director company with change date
Date: 07 Nov 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-07
Officer name: Mr Jonathan Paul Brown
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2019
Action Date: 09 Oct 2019
Category: Address
Type: AD01
Old address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
Change date: 2019-10-09
New address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 13 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2019
Action Date: 19 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 081256230001
Charge creation date: 2019-07-19
Documents
Confirmation statement with updates
Date: 17 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Cessation of a person with significant control
Date: 04 Jul 2018
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-17
Psc name: Jonathan Paul Brown
Documents
Cessation of a person with significant control
Date: 04 Jul 2018
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-11-17
Psc name: John Roncalli Sammon
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 17 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sb Media Group Limited
Notification date: 2016-11-17
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-12
Officer name: Mr John Roncalli Sammon
Documents
Change person director company with change date
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Paul Brown
Change date: 2016-09-12
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Change account reference date company previous extended
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Some Companies
51 LANSBURY CRESCENT,DARTFORD,DA1 5DQ
Number: | 11084095 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ELTON PARADE,DARLINGTON,DL3 8PQ
Number: | 10244987 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATH MANAGEMENT SERVICES LIMITED
THE SQUARE,SOUTHAMPTON,SO45 1DD
Number: | 04186029 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK GALLERY,KENILWORTH,CV8 1LY
Number: | 05906680 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LONGHAVEN HOUSE,PETERHEAD,AB42 0PB
Number: | SC585257 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CASTLE FARM BARN NORTH,SOUTHWICK,PO17 6EX
Number: | 06526125 |
Status: | ACTIVE |
Category: | Private Limited Company |