- Company Overview for STONEBROOK MEDIA LIMITED (07396638)
- Filing history for STONEBROOK MEDIA LIMITED (07396638)
- People for STONEBROOK MEDIA LIMITED (07396638)
- More for STONEBROOK MEDIA LIMITED (07396638)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2018 | DS01 | Application to strike the company off the register | |
28 Nov 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2017 | AA01 | Previous accounting period shortened from 29 October 2016 to 28 October 2016 | |
16 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
28 Jul 2017 | AA01 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 May 2016 | AD01 | Registered office address changed from Unit 1 the Business Works Industry Road Newcastle upon Tyne NE6 5XB to Unit 3a-3C Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 25 May 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Jul 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of David Peterson as a director | |
31 May 2014 | AP01 | Appointment of Mr Peter Robin Bennett as a director | |
09 Dec 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
02 Aug 2012 | AP01 | Appointment of Mr David Peterson as a director | |
02 Aug 2012 | AD01 | Registered office address changed from 60 West Street Wallsend Tyne & Wear NE28 8LD United Kingdom on 2 August 2012 | |
02 Aug 2012 | TM01 | Termination of appointment of Lee Phillips as a director | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders |