SPECIAL EFFECTS MEDIA LTD

125 Wood Street, London, EC2V 7AN, United Kingdom
StatusACTIVE
Company No.08596077
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

SPECIAL EFFECTS MEDIA LTD is an active private limited company with number 08596077. It was incorporated 10 years, 10 months, 3 days ago, on 04 July 2013. The company address is 125 Wood Street, London, EC2V 7AN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-01

Psc name: Keaton Keller

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keaton Keller

Change date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-24

Officer name: Keaton Keller

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Muller

Termination date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Gergo Szabo

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-12

Psc name: Gergo Szabo

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Muller

Cessation date: 2023-01-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2023

Action Date: 12 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-12

Psc name: Keaton Keller

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 17 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-17

Psc name: Peter Muller

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Muller

Notification date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 05 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-05

Psc name: Gergo Szabo

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-30

Psc name: Gergo Szabo

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 05 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-05

Psc name: Gergo Szabo

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

Old address: 125 Wood Street London London EC2C 7AN England

New address: 125 Wood Street London EC2V 7AN

Change date: 2016-07-25

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Muller

Change date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

New address: 125 Wood Street London London EC2C 7AN

Old address: Abacus House 33 Gutter Lane London England EC2V 8AR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A SCOTT ELECTRICAL LIMITED

1 PROSPECTBANK ROAD,EDINBURGH,EH6 7NR

Number:SC552226
Status:ACTIVE
Category:Private Limited Company

BAIN PARTNERS LIMITED

BLOCK3 154,LONDON,W9 3EL

Number:11505031
Status:ACTIVE
Category:Private Limited Company
Number:NF004066
Status:ACTIVE
Category:Other company type

COLOGIC LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EQ

Number:08590766
Status:ACTIVE
Category:Private Limited Company

DAVID TREANOR LIMITED

4 NORTHERWOOD AVENUE,LYNDHURST,SO43 7DU

Number:10089770
Status:ACTIVE
Category:Private Limited Company

STERLING MACHINING LIMITED

21 CROMPTON ROAD,CHESTERFIELD,S43 3PG

Number:04290064
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