About

Registered Number: 04423971
Date of Incorporation: 24/04/2002 (22 years ago)
Company Status: Active
Registered Address: UCHE OJEH, 8 Marbles House, 20 Grosvenor Terrace, London, SE5 0DD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.