SWU.FM LTD
Status | ACTIVE |
Company No. | 11025689 |
Category | |
Incorporated | 23 Oct 2017 |
Age | 6 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SWU.FM LTD is an active with number 11025689. It was incorporated 6 years, 7 months, 24 days ago, on 23 October 2017. The company address is 150-154a East Street 150-154a East Street, Bristol, BS3 4EW, England.
Company Fillings
Notification of a person with significant control
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-19
Psc name: Leia Mclaughlin
Documents
Cessation of a person with significant control
Date: 19 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geoffrey Per
Cessation date: 2024-03-01
Documents
Termination director company with name termination date
Date: 07 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Per
Termination date: 2024-02-29
Documents
Appoint person director company with name date
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Leia Mclaughlin
Appointment date: 2024-03-07
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 30 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-30
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Cessation of a person with significant control
Date: 15 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gordon Warren
Cessation date: 2023-12-01
Documents
Notification of a person with significant control
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geoffrey Per
Notification date: 2023-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-18
Officer name: Gordon Warren
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Notification of a person with significant control
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-15
Psc name: Gordon Warren
Documents
Cessation of a person with significant control
Date: 15 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Oliver Watton
Cessation date: 2023-06-01
Documents
Termination director company with name termination date
Date: 15 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-01
Officer name: Oliver Watton
Documents
Appoint person director company with name date
Date: 15 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Per
Appointment date: 2023-06-01
Documents
Appoint person director company with name date
Date: 15 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-01
Officer name: Mr Gordon Warren
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 30 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Gazette filings brought up to date
Date: 24 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Termination director company with name termination date
Date: 20 Feb 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Watton
Termination date: 2023-02-17
Documents
Cessation of a person with significant control
Date: 20 Feb 2023
Action Date: 17 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: William Watton
Cessation date: 2023-02-17
Documents
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 10 Mar 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-09
New address: 150-154a East Street Bedminster Bristol BS3 4EW
Old address: 11 Victor Road Bristol BS3 3HY
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Change account reference date company previous shortened
Date: 02 Nov 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-12-30
Documents
Change account reference date company previous extended
Date: 30 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type dormant
Date: 14 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Some Companies
CARY CHAMBERS,TORQUAY,TQ2 5EL
Number: | 10054330 |
Status: | ACTIVE |
Category: | Private Limited Company |
COWAN & PARTNERS LTD 60 CONSTITUTION STREET,EDINBURGH,EH6 6RR
Number: | SC533242 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 FOOR,ROMFORD,RM1 1TE
Number: | 11577141 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 BRIDGE STREET,OXFORDSHIRE,OX14 3HH
Number: | 05335574 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OLGA STREET,BOLTON,BL1 3JJ
Number: | 08318357 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 WAR OFFICE ROAD,ROCHDALE,OL11 5HX
Number: | 11723317 |
Status: | ACTIVE |
Category: | Private Limited Company |