- Company Overview for STOP MEDIA LIMITED (08124238)
- Filing history for STOP MEDIA LIMITED (08124238)
- People for STOP MEDIA LIMITED (08124238)
- More for STOP MEDIA LIMITED (08124238)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 7a Britannia Road Sale Cheshire M33 2AA to Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD on 2 October 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
13 Jul 2017 | PSC01 | Notification of Andrew Duncan Cassidy as a person with significant control on 6 April 2016 | |
25 May 2017 | TM01 | Termination of appointment of Thomas Richard Wardrop as a director on 25 May 2017 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Thomas Richard Wardrop as a director on 25 October 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
17 Mar 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 31 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
14 Apr 2014 | CERTNM |
Company name changed dsl fm LIMITED\certificate issued on 14/04/14
|
|
13 Jan 2014 | AP01 | Appointment of Mr Andrew Duncan Cassidy as a director | |
09 Jan 2014 | AD01 | Registered office address changed from 74 Britannia Road Sale Cheshire M33 2AA England on 9 January 2014 | |
07 Jan 2014 | AD01 | Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 7 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Alan Clemence as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Cheryl Lockley as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Anthony Duffy as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Martin Williams as a director |