Advanced company searchLink opens in new window

STOP MEDIA LIMITED

Company number 08124238

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
14 Apr 2014 CERTNM Company name changed dsl fm LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
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