Advanced company searchLink opens in new window

STAFFS MEDIA COMPANY LIMITED

Company number 08841939

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)
20 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2021 LIQ10 Removal of liquidator by court order
20 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 2 January 2020
04 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 2 January 2019
18 Jan 2018 AD01 Registered office address changed from 29 Park Street Macclesfield Cheshire to 570-572 Etruria Road Newcastle Staffordshire ST5 0SL on 18 January 2018
17 Jan 2018 600 Appointment of a voluntary liquidator
17 Jan 2018 LIQ02 Statement of affairs
17 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-03
28 Mar 2017 CS01 Confirmation statement made on 13 January 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 May 2016
26 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Apr 2015 TM01 Termination of appointment of Helen Wanless as a director on 1 February 2015
13 Mar 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
13 Mar 2015 AD01 Registered office address changed from 29 Park Street Park Street Macclesfield Cheshire SK11 6SR United Kingdom to 29 Park Street Macclesfield Cheshire on 13 March 2015
21 May 2014 SH01 Statement of capital following an allotment of shares on 9 May 2014
  • GBP 2
21 May 2014 TM01 Termination of appointment of Lynne Rushton as a director
21 May 2014 AP01 Appointment of Mr Craig Rushton as a director
16 Apr 2014 AP01 Appointment of Mrs Lynne Avril Rushton as a director
13 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted