About

Registered Number: 00210591
Date of Incorporation: 23/12/1925 (98 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2017 (6 years and 9 months ago)
Registered Address: 31st Floor 40 Bank Street Canary Wharf, London, E14 5NR

 

South West Media Group Ltd was setup in 1925, it's status in the Companies House registry is set to "Dissolved". This business has 3 directors listed as Sallas, Frances Louise, Lean, David Geoffrey, Maccoll, Alastair Angus in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAN, David Geoffrey 09 June 2006 08 January 2009 1
MACCOLL, Alastair Angus 17 September 1996 18 May 2001 1
Secretary Name Appointed Resigned Total Appointments
SALLAS, Frances Louise 24 March 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 26 April 2017
MR04 - N/A 22 March 2017
4.70 - N/A 29 September 2016
AD01 - Change of registered office address 06 May 2016
RESOLUTIONS - N/A 05 May 2016
4.70 - N/A 05 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 22 April 2015
AR01 - Annual Return 08 May 2014
TM02 - Termination of appointment of secretary 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AP03 - Appointment of secretary 07 April 2014
AD01 - Change of registered office address 07 April 2014
AP01 - Appointment of director 07 April 2014
AA - Annual Accounts 06 March 2014
AGREEMENT2 - N/A 05 February 2014
GUARANTEE2 - N/A 17 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 27 April 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM01 - Termination of appointment of director 13 July 2011
AR01 - Annual Return 10 May 2011
AP01 - Appointment of director 14 April 2011
TM01 - Termination of appointment of director 29 March 2011
CH01 - Change of particulars for director 23 March 2011
AA - Annual Accounts 16 February 2011
TM01 - Termination of appointment of director 17 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 06 February 2010
AP01 - Appointment of director 16 January 2010
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 14 March 2007
CERTNM - Change of name certificate 08 March 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
287 - Change in situation or address of Registered Office 18 October 2006
AA - Annual Accounts 07 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363a - Annual Return 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 September 2005
AA - Annual Accounts 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
363a - Annual Return 25 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 08 June 2004
363a - Annual Return 27 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 23 June 2003
363a - Annual Return 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 March 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 06 December 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 October 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
AA - Annual Accounts 19 June 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363a - Annual Return 22 March 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
AUD - Auditor's letter of resignation 17 August 2001
RESOLUTIONS - N/A 25 June 2001
RESOLUTIONS - N/A 25 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
123 - Notice of increase in nominal capital 25 June 2001
288b - Notice of resignation of directors or secretaries 24 May 2001
363a - Annual Return 19 March 2001
288c - Notice of change of directors or secretaries or in their particulars 08 March 2001
AA - Annual Accounts 12 January 2001
363a - Annual Return 15 March 2000
AA - Annual Accounts 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
363a - Annual Return 26 March 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
288c - Notice of change of directors or secretaries or in their particulars 23 December 1998
AA - Annual Accounts 09 December 1998
288c - Notice of change of directors or secretaries or in their particulars 09 September 1998
AUD - Auditor's letter of resignation 27 July 1998
288c - Notice of change of directors or secretaries or in their particulars 11 June 1998
363a - Annual Return 18 March 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
AA - Annual Accounts 11 January 1998
288b - Notice of resignation of directors or secretaries 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 10 September 1997
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
363s - Annual Return 02 April 1997
288c - Notice of change of directors or secretaries or in their particulars 31 January 1997
AA - Annual Accounts 27 January 1997
288c - Notice of change of directors or secretaries or in their particulars 31 December 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288 - N/A 30 September 1996
288 - N/A 19 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 20 May 1996
288 - N/A 02 May 1996
288 - N/A 26 April 1996
288 - N/A 24 April 1996
AA - Annual Accounts 23 April 1996
288 - N/A 23 April 1996
288 - N/A 23 April 1996
288 - N/A 22 April 1996
CERTNM - Change of name certificate 11 April 1996
363s - Annual Return 21 March 1996
288 - N/A 03 July 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 17 February 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 25 July 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 11 August 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 30 July 1991
288 - N/A 16 July 1991
363a - Annual Return 09 May 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 23 April 1990
RESOLUTIONS - N/A 24 October 1989
RESOLUTIONS - N/A 20 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 19 July 1989
288 - N/A 12 July 1989
363 - Annual Return 12 September 1988
CERTNM - Change of name certificate 24 August 1988
AA - Annual Accounts 08 August 1988
363 - Annual Return 18 August 1987
AA - Annual Accounts 14 August 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 25 June 1986

Mortgages & Charges

Description Date Status Charge by
Trust deed supplemental to trust deed of 19 july 1928 28 September 1928 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.