THE LOCAL SOCIAL MEDIA COMPANY LTD - WALSALL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-19 View Report
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off company. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type micro entity. 2023-02-02 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type micro entity. 2022-03-09 View Report
Confirmation statement. Statement with updates. 2021-06-01 View Report
Persons with significant control. Notification date: 2020-06-20. Psc name: Sarah Antonia Rhodes. 2021-06-01 View Report
Accounts. Accounts type micro entity. 2021-04-01 View Report
Confirmation statement. Statement with no updates. 2020-08-26 View Report
Accounts. Accounts type micro entity. 2020-02-11 View Report
Confirmation statement. Statement with no updates. 2019-08-01 View Report
Accounts. Accounts type micro entity. 2018-12-27 View Report
Officers. Officer name: Mrs Sarah Antonia Rhodes. Appointment date: 2018-12-01. 2018-12-10 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Accounts. Accounts type micro entity. 2017-12-15 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Persons with significant control. Notification date: 2016-05-06. Psc name: Janet Mary Murray. 2017-07-31 View Report
Persons with significant control. Notification date: 2016-05-06. Psc name: Alexander Murray. 2017-07-31 View Report
Accounts. Accounts type micro entity. 2017-02-15 View Report
Annual return. With made up date full list shareholders. 2016-08-08 View Report
Accounts. Accounts type total exemption small. 2016-01-21 View Report
Change of name. Description: Company name changed guidinglite LIMITED\certificate issued on 17/12/15. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Officers. Officer name: Mrs Janet Mary Murray. Change date: 2014-05-02. 2015-05-08 View Report
Officers. Officer name: Mrs Janet Mary Murray. Change date: 2014-06-02. 2015-05-08 View Report
Accounts. Accounts type dormant. 2015-05-08 View Report
Officers. Change date: 2014-07-02. Officer name: Mr Alexander Murray. 2015-05-08 View Report
Annual return. With made up date full list shareholders. 2014-09-05 View Report
Address. New address: Whiteoaks Gravelly Lane Stonnall Walsall WS9 9HX. Old address: 6a Market Place Shifnal Shropshire TF11 9AZ England. Change date: 2014-09-05. 2014-09-05 View Report
Accounts. Accounts type dormant. 2013-07-04 View Report
Annual return. With made up date full list shareholders. 2013-07-04 View Report
Accounts. Accounts type dormant. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2012-07-26 View Report
Accounts. Accounts type dormant. 2011-07-14 View Report
Annual return. With made up date full list shareholders. 2011-07-14 View Report
Accounts. Accounts type dormant. 2010-11-29 View Report
Annual return. With made up date full list shareholders. 2010-07-19 View Report
Officers. Change date: 2010-06-29. Officer name: Mr Alexander Murray. 2010-07-19 View Report
Officers. Officer name: Mrs Janet Mary Murray. Change date: 2010-06-29. 2010-07-19 View Report
Incorporation. Incorporation company. 2009-06-29 View Report