- Company Overview for STAND WELL BACK MEDIA LIMITED (05864902)
- Filing history for STAND WELL BACK MEDIA LIMITED (05864902)
- People for STAND WELL BACK MEDIA LIMITED (05864902)
- Charges for STAND WELL BACK MEDIA LIMITED (05864902)
- More for STAND WELL BACK MEDIA LIMITED (05864902)
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
|
|
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
|
|
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
|
|
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 |