Sectioned Media Ltd was registered on 24 April 2002 and has its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ojeh, Audrey Rachel, Ojeh, Uche in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OJEH, Uche | 28 May 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OJEH, Audrey Rachel | 28 May 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 June 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 01 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 11 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 July 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 06 June 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 12 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 21 September 2012 | |
AR01 - Annual Return | 19 May 2012 | |
AA - Annual Accounts | 25 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 07 September 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AD01 - Change of registered office address | 06 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 August 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363s - Annual Return | 05 July 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 09 November 2005 | |
287 - Change in situation or address of Registered Office | 01 November 2005 | |
363s - Annual Return | 11 July 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 27 May 2004 | |
RESOLUTIONS - N/A | 04 November 2003 | |
AA - Annual Accounts | 04 November 2003 | |
CERTNM - Change of name certificate | 28 May 2003 | |
363s - Annual Return | 08 May 2003 | |
225 - Change of Accounting Reference Date | 23 July 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
287 - Change in situation or address of Registered Office | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 May 2002 | |
288b - Notice of resignation of directors or secretaries | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 03 May 2002 | |
287 - Change in situation or address of Registered Office | 03 May 2002 | |
NEWINC - New incorporation documents | 24 April 2002 |