- Company Overview for STORE MEDIA PLC (02437795)
- Filing history for STORE MEDIA PLC (02437795)
- People for STORE MEDIA PLC (02437795)
- Charges for STORE MEDIA PLC (02437795)
- Insolvency for STORE MEDIA PLC (02437795)
- More for STORE MEDIA PLC (02437795)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2012 | CERTNM |
Company name changed wrt group PLC\certificate issued on 01/10/12
|
|
02 Aug 2012 | AA | Full accounts made up to 30 June 2011 | |
07 Jun 2012 | TM01 | Termination of appointment of Kevin Philbin as a director on 7 June 2012 | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2011 | AR01 |
Annual return made up to 30 October 2011 with full list of shareholders
|
|
24 Nov 2011 | CH01 | Director's details changed for Mr Kevin Philbin on 31 August 2011 | |
24 Nov 2011 | TM01 | Termination of appointment of Terence Richard Scott O'neill as a director on 19 August 2011 | |
28 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
31 Aug 2011 | AP01 | Appointment of Mr Gary Richard Hagel as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Michael Fletcher as a director | |
07 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
06 Jan 2011 | AP01 | Appointment of Mr Michael James Fletcher as a director | |
05 Jan 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
05 Jan 2011 | AD01 | Registered office address changed from , Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs, FY4 2RP, England on 5 January 2011 | |
05 Jan 2011 | AD01 | Registered office address changed from , Kirkgate House, Kirkgate Marsden Street, Kirkham Preston, Lancashire, PR4 2UJ on 5 January 2011 | |
05 Jan 2011 | TM01 | Termination of appointment of Lee Townsend as a director | |
07 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
05 Mar 2010 | AP01 | Appointment of Mr Matthew David Longworth as a director | |
05 Mar 2010 | AP01 | Appointment of Mr Kevin Philbin as a director | |
29 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
20 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
09 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Nov 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for Lee Townsend on 6 November 2009 |