Advanced company searchLink opens in new window

STAND WELL BACK MEDIA LIMITED

Company number 05864902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
18 May 2016 CH01 Director's details changed for Mr Peter Savage on 1 April 2015
18 May 2016 CH03 Secretary's details changed for Mr Peter Savage on 1 April 2015
26 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 10,000
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10,000
24 May 2015 AD01 Registered office address changed from C/O Stand Well Back Media Ltd 1 Goodwin's Court (Off St Martin's Lane) London London WC2N 4LL to 1 Phoenix Street 1 Phoenix Street London WC2H 8BU on 24 May 2015
24 May 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
02 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Sep 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
19 Sep 2013 AD01 Registered office address changed from York House Church Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RE on 19 September 2013
10 Jun 2013 AA Total exemption full accounts made up to 31 July 2012
13 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
18 Jul 2012 AA Total exemption full accounts made up to 31 July 2011
12 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
31 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
09 Aug 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Colin Andrew Savage on 3 July 2010
14 Jul 2010 AD01 Registered office address changed from E3 the Premier Centre, Abbey Park, Romsey Hampshire SO51 9DG on 14 July 2010
02 Jun 2010 AA Total exemption full accounts made up to 31 July 2009
17 Jul 2009 363a Return made up to 03/07/09; full list of members
20 May 2009 AA Total exemption full accounts made up to 31 July 2008
15 Aug 2008 AA Total exemption full accounts made up to 31 July 2007