Advanced company searchLink opens in new window

STOCK MEDIA PRO LIMITED

Company number 07368672

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2014 DS01 Application to strike the company off the register
06 Aug 2014 AD01 Registered office address changed from Millennium House Suite 3a First Floor Millennium House Kingston upon Thames Surrey KT1 1BL to Millenium House Suite 3B First Floor Kingston upon Thames Surrey KT1 1BL on 6 August 2014
05 Aug 2014 AA Total exemption small company accounts made up to 30 September 2013
31 Jul 2014 AD04 Register(s) moved to registered office address Millenium House Suite 3B First Floor Kingston upon Thames Surrey KT1 1BL
29 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
28 Oct 2013 AP01 Appointment of Director Graham William Edwards as a director on 6 September 2013
28 Oct 2013 AD01 Registered office address changed from 16 Parman House 30-36 Fife Road Kingston upon Thames Surrey KT1 1SY England on 28 October 2013
25 Oct 2013 TM01 Termination of appointment of Jonas Cunningham as a director on 6 September 2013
29 Aug 2013 AD02 Register inspection address has been changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom
29 Aug 2013 AD02 Register inspection address has been changed
29 Aug 2013 AD03 Register(s) moved to registered inspection location
11 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 30 September 2011
05 Oct 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mr Jonas Cunningham on 31 August 2011
04 Oct 2011 CH01 Director's details changed for Mr Christopher William Mack on 31 August 2011
04 Oct 2011 CH01 Director's details changed for Mr Matthew Casey Mack on 31 August 2011
02 Feb 2011 CH01 Director's details changed for Mr Matthew Casey Mack on 1 February 2011
02 Feb 2011 CH01 Director's details changed for Mrs Barbara Teresa Mary Mack on 1 February 2011
02 Feb 2011 CH01 Director's details changed for Mr Christopher William Mack on 1 February 2011
02 Feb 2011 CH01 Director's details changed for Mr Jonas Cunningham on 1 February 2011
07 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)