About

Registered Number: 02195364
Date of Incorporation: 18/11/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 47 Knowsley Street, Bury, Lancashire, BL9 0ST

 

Established in 1987, Squiffy Media Ltd has its registered office in Bury in Lancashire, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, David N/A - 1
BAILEY, Helen 01 June 2006 05 August 2015 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Susan Mary N/A 31 August 1999 1
BAILEY, David N/A 30 April 1993 1
ROBINSON, Fiona Jane 06 April 2005 01 October 2007 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
RESOLUTIONS - N/A 06 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 05 August 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 25 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
CH01 - Change of particulars for director 30 April 2013
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 30 April 2012
CH01 - Change of particulars for director 30 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 22 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 17 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 27 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 14 June 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 21 May 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 11 June 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 01 November 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
363s - Annual Return 15 September 1999
287 - Change in situation or address of Registered Office 14 September 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 29 September 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 05 October 1993
363b - Annual Return 28 July 1993
363b - Annual Return 28 July 1993
363b - Annual Return 28 July 1993
363b - Annual Return 28 July 1993
AA - Annual Accounts 02 July 1993
287 - Change in situation or address of Registered Office 25 November 1992
288 - N/A 17 September 1992
AA - Annual Accounts 17 September 1992
AA - Annual Accounts 10 April 1991
288 - N/A 17 January 1990
395 - Particulars of a mortgage or charge 11 January 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 01 August 1989
PUC 2 - N/A 03 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1988
288 - N/A 26 November 1987
NEWINC - New incorporation documents 18 November 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.