-
SAUDADE MEDIA LTD - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07469603
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 2 2nd Floor Phoenix House
- 32 West Street
- Brighton
- BN1 2RT Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT UK
Management
- Geschäftsführung
- INGHAM BROOKE, Christopher Gabriele Roberto
- Prokuristen
- INGHAM BROOKE, Maria Teresa
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.12.2010
- Alter der Firma 2010-12-14 13 Jahre
- SIC/NACE
- 73110
Eigentumsverhältnisse
- Beneficial Owners
- Mr Christopher Gabriele Roberto Ingham Brooke
- -
- Mrs Maria Teresa Ingham-Brooke
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Liquidation
- Ehemalige Namen
- PUB OCEAN LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- Jahresmeldung
- Fälligkeit: 2021-02-19
- Letzte Einreichung: 2020-01-08
-
SAUDADE MEDIA LTD Firmenbeschreibung
- SAUDADE MEDIA LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07469603. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.12.2010 registriert. SAUDADE MEDIA LTD hat Ihre Tätigkeit zuvor unter dem Namen PUB OCEAN LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "73110" registriert. Das Unternehmen hat 1 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt.Die Firma kann schriftlich über Suite 2 2Nd Floor Phoenix House erreicht werden.
Jetzt sichern SAUDADE MEDIA LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Saudade Media Ltd - Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT, Grossbritannien
- 2010-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SAUDADE MEDIA LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
liquidation-voluntary-members-return-of-final-meeting (2024-06-07) - LIQ13
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-01-05) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2023-03-17) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2023-03-17) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-12-28) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-11) - LIQ03
keyboard_arrow_right 2020
-
capital-allotment-shares (2020-09-01) - SH01
-
accounts-amended-with-accounts-type-small (2020-07-29) - AAMD
-
accounts-with-accounts-type-small (2020-07-21) - AA
-
confirmation-statement-with-updates (2020-01-17) - CS01
-
memorandum-articles (2020-09-16) - MA
-
resolution (2020-09-03) - RESOLUTIONS
-
resolution (2020-11-18) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-11-18) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2020-11-20) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-28) - AD01
-
capital-allotment-shares (2020-10-21) - SH01
-
resolution (2020-09-16) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-29) - AA
-
legacy (2019-02-22) - RP04CS01
-
capital-allotment-shares (2019-02-12) - SH01
-
legacy (2019-01-09) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-09-08) - CH01
-
confirmation-statement-with-updates (2018-01-10) - CS01
-
resolution (2018-03-22) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2018-03-23) - PSC01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-01) - MR01
-
mortgage-satisfy-charge-full (2018-08-22) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-10-08) - AA
-
cessation-of-a-person-with-significant-control (2018-03-23) - PSC07
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-09-20) - TM02
-
appoint-person-secretary-company-with-name-date (2017-09-20) - AP03
-
confirmation-statement-with-updates (2017-03-07) - CS01
-
capital-alter-shares-subdivision (2017-10-24) - SH02
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-24) - MR01
keyboard_arrow_right 2016
-
change-sail-address-company-with-new-address (2016-03-01) - AD02
-
accounts-amended-with-accounts-type-total-exemption-small (2016-10-14) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2016-09-21) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-12) - AD01
-
termination-director-company-with-name-termination-date (2016-03-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-18) - AR01
-
certificate-change-of-name-company (2016-11-07) - CERTNM
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
termination-secretary-company-with-name-termination-date (2015-08-06) - TM02
-
change-account-reference-date-company-previous-shortened (2015-06-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-29) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
-
capital-allotment-shares (2014-06-25) - SH01
-
appoint-corporate-secretary-company-with-name (2014-06-25) - AP04
-
accounts-with-accounts-type-total-exemption-small (2014-12-18) - AA
-
termination-secretary-company (2014-06-25) - TM02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-25) - AA
-
appoint-corporate-secretary-company-with-name (2013-09-26) - AP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-full (2012-09-18) - AA
-
change-account-reference-date-company-previous-extended (2012-05-31) - AA01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-14) - NEWINC