AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/21
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/23
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 27th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/23
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/23
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/07
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/07/23
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2016/04/07
filed on: 31st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/23
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, May 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/07/23
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017/02/01 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 26th, August 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/08/01.
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/23
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS on 2016/07/07 to C/O Branston Adams Suite 2 Victoria House South Street Farnham United Kingdom GU9 7QU
filed on: 7th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/23
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/07/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 9th, June 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/23
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/03/10
filed on: 22nd, March 2014
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sarum media group LIMITEDcertificate issued on 20/01/14
filed on: 20th, January 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 9th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/23
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 15th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/23
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2012/08/17, company appointed a new person to the position of a secretary
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2012/08/17
filed on: 17th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/07/23
filed on: 9th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 2nd, August 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 1st, December 2010
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/07/23
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2010/07/05
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/07/05
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/06/10
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/06/10
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/06/10
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/06/07 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/07 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/07 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/07 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/07 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/07 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010/06/07 secretary's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/06/03 from Unit 17 Sarum Business Park Lancaster Road Salisbury Wiltshire SP4 6FB
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2010/03/31
filed on: 30th, April 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/07/31
filed on: 20th, April 2010
| accounts
|
Free Download
(9 pages)
|
288c |
Director's change of particulars
filed on: 10th, August 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/08/10 with complete member list
filed on: 10th, August 2009
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, June 2009
| incorporation
|
Free Download
(16 pages)
|
CERTNM |
Company name changed sarum vision holdings LIMITEDcertificate issued on 01/06/09
filed on: 27th, May 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On 2009/02/19 Director appointed
filed on: 19th, February 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, July 2008
| incorporation
|
Free Download
(25 pages)
|