STANFORD MEDIA LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Termination of appointment of Nigel John Stanford as a director on 2023-12-11

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Termination of appointment of Nigel John Stanford as a secretary on 2024-01-01

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

19/07/2019 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 COMPANY NAME CHANGED ANNA'S FAMILY KITCHEN LIMITED CERTIFICATE ISSUED ON 08/10/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

19/01/1919 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 COMPANY NAME CHANGED SIMPLY NUTRITIOUS DELICIOUS LIMITED CERTIFICATE ISSUED ON 16/07/18

View Document

15/07/1815 July 2018 APPOINTMENT TERMINATED, DIRECTOR MANDY SIMMONDS

View Document

15/07/1815 July 2018 DIRECTOR APPOINTED MR NIGEL JOHN STANFORD

View Document

15/07/1815 July 2018 CESSATION OF MANDY MILLER SIMMONDS AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY MILLER SIMMONDS

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL STANFORD

View Document

03/03/183 March 2018 DIRECTOR APPOINTED MRS MANDY MILLER SIMMONDS

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED STANFORD MEDIA LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

16/11/1416 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

28/10/1328 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/10/139 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN STANFORD / 01/11/2012

View Document

01/11/121 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/10/1131 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/10/1015 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN STANFORD / 06/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JANE STANFORD / 06/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/01/066 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 103 NOEL ROAD LONDON N1 8HD

View Document

06/10/046 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information