SPLASH PAGE MEDIA LIMITED
Status | ACTIVE |
Company No. | 08403745 |
Category | Private Limited Company |
Incorporated | 14 Feb 2013 |
Age | 11 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SPLASH PAGE MEDIA LIMITED is an active private limited company with number 08403745. It was incorporated 11 years, 3 months, 19 days ago, on 14 February 2013. The company address is 10 Orange Street, London, WC2H 7DQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-02
Old address: Shipleys Llp 10 Orange Street London WC2H 7DQ England
New address: 10 Orange Street London WC2H 7DQ
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
Old address: Great Point, 13-14 Buckingham Street London WC2N 6DF England
Change date: 2024-03-27
New address: Shipleys Llp 10 Orange Street London WC2H 7DQ
Documents
Legacy
Date: 27 Feb 2024
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 27 Feb 2024
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/02/24
Documents
Resolution
Date: 27 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 30 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-17
Officer name: Ruby Attaa Sarpong
Documents
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 29 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-29
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 29 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-29
Documents
Appoint person secretary company with name date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ruby Attaa Sarpong
Appointment date: 2023-01-20
Documents
Termination secretary company with name termination date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-20
Officer name: Laura Kathryn Macara
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
Change date: 2022-08-31
New address: Great Point, 13-14 Buckingham Street London WC2N 6DF
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person secretary company with change date
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Laura Kathryn Macara
Change date: 2021-09-03
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-03
New address: 85 Great Portland Street First Floor London W1W 7LT
Old address: 14 Floral Street, 3rd Floor London WC2E 9DH England
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Notification of a person with significant control
Date: 10 Aug 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Wcs Nominees
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 10 Aug 2020
Action Date: 10 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-10
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-27
Officer name: Miss Kok-Yee Jade Yau
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Creagh Stevens
Termination date: 2019-11-27
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Richard Judd
Termination date: 2019-06-03
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Change person director company with change date
Date: 07 Jan 2019
Action Date: 06 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-06
Officer name: Mr Matthew Creagh Stevens
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person secretary company with change date
Date: 24 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Laura Kathryn Macara
Change date: 2018-07-13
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Creagh Stevens
Appointment date: 2018-04-17
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-17
Officer name: Fergus Kingsley Haycock
Documents
Confirmation statement with no updates
Date: 02 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Change person secretary company with change date
Date: 19 Dec 2016
Action Date: 10 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-12-10
Officer name: Miss Laura Kathryn Macara
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Move registers to registered office company with new address
Date: 01 Nov 2016
Category: Address
Type: AD04
New address: 14 Floral Street, 3rd Floor London WC2E 9DH
Documents
Change person director company with change date
Date: 17 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fergus Kingsley Haycock
Change date: 2016-10-17
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
New address: 14 Floral Street, 3rd Floor London WC2E 9DH
Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ
Change date: 2016-10-06
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Resolution
Date: 20 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Move registers to sail company with new address
Date: 31 Oct 2014
Category: Address
Type: AD03
New address: 22 Long Acre London WC2E 9LY
Documents
Change sail address company with new address
Date: 31 Oct 2014
Category: Address
Type: AD02
New address: 22 Long Acre London WC2E 9LY
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-22
New address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ
Old address: C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY
Documents
Appoint person secretary company with name date
Date: 06 Aug 2014
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Laura Kathryn Macara
Appointment date: 2014-04-06
Documents
Appoint person director company with name date
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fergus Kingsley Haycock
Appointment date: 2014-08-06
Documents
Termination director company with name termination date
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Halmi
Termination date: 2014-08-06
Documents
Capital variation of rights attached to shares
Date: 18 Mar 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Mar 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 18 Mar 2014
Action Date: 23 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-23
Capital : 150,001.00 GBP
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Richard Judd
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Change account reference date company current extended
Date: 31 Jan 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-02-28
Documents
Some Companies
APEX ELECTRICAL (LEOMINSTER) LTD
26-28 GOODALL STREET,WALSALL,WS1 1QL
Number: | 08173998 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT 4E BERRITE IND EST,WEST DRAYTON,UB7 8HY
Number: | 06164000 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID KIRK & ASSOCIATES LIMITED
5 MAYLANDS AVENUE,DERBY,DE72 3EE
Number: | 01544234 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATHLEEN INTERNATIONAL TRADING CO., LIMITED
7 SHIREBROOK ROAD,LONDON,SE3 8LS
Number: | 11048733 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 STONECOTE RIDGE,STROUD,GL6 8JY
Number: | 11263490 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 & 89 CAVERSHAM ROAD,READING,RG1 8AN
Number: | 10958188 |
Status: | ACTIVE |
Category: | Private Limited Company |