About

Registered Number: 06951101
Date of Incorporation: 03/07/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 27 Colonnade, London, WC1N 1JA,

 

Squeezed Media Ltd was registered on 03 July 2009, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Fairclough, Kay, Fairclough, Kay, Gummer, Paul, Squires, Christopher Charles for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRCLOUGH, Kay 01 August 2015 - 1
GUMMER, Paul 07 September 2009 15 February 2010 1
SQUIRES, Christopher Charles 07 September 2009 10 February 2010 1
Secretary Name Appointed Resigned Total Appointments
FAIRCLOUGH, Kay 15 February 2010 03 July 2010 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 18 July 2017
PSC04 - N/A 10 July 2017
AD01 - Change of registered office address 01 April 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 14 November 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 18 December 2015
AP01 - Appointment of director 18 December 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 14 April 2014
TM01 - Termination of appointment of director 11 April 2014
AP01 - Appointment of director 27 March 2014
AD01 - Change of registered office address 19 December 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 16 July 2013
AA - Annual Accounts 07 June 2013
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 11 December 2010
CH01 - Change of particulars for director 11 December 2010
TM02 - Termination of appointment of secretary 11 December 2010
AD01 - Change of registered office address 16 November 2010
AP03 - Appointment of secretary 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
TM01 - Termination of appointment of director 10 February 2010
287 - Change in situation or address of Registered Office 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
287 - Change in situation or address of Registered Office 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
NEWINC - New incorporation documents 03 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.