STICKY CONTENT LIMITED

Company Documents

DateDescription
06/10/256 October 2025 New

View Document

06/10/256 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/10/256 October 2025 New

View Document

06/10/256 October 2025 New

View Document

12/08/2512 August 2025 Director's details changed for Mrs Emily Jane Anne Shelley on 2025-08-07

View Document

11/08/2511 August 2025 Director's details changed for Mrs Emily Jane Anne Shelley on 2025-08-07

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/11/246 November 2024 Termination of appointment of James Richard Goode as a director on 2024-10-28

View Document

04/11/244 November 2024 Appointment of Ms Louise Irwin as a director on 2024-10-28

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Clive Paul Marshall as a director on 2024-04-02

View Document

03/04/243 April 2024 Appointment of Ms Emily Jane Anne Shelley as a director on 2024-04-02

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE ANNE SHELLEY / 21/06/2019

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GERARD WATSON / 21/06/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD GOODE / 04/06/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 292 VAUXHALL BRIDGE ROAD LONDON SW1V 1AE

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR JAMES RICHARD GOODE

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWSETT

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TOOLE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD ETHELSTON

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE ANNE SHELLEY / 09/01/2017

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MS CATHERINE JANE TOOLE

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR EDWARD PHILIP ETHELSTON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE TOOLE

View Document

22/02/1622 February 2016 SECOND FILING WITH MUD 31/12/14 FOR FORM AR01

View Document

22/02/1622 February 2016 SECOND FILING WITH MUD 13/09/14 FOR FORM AR01

View Document

17/02/1617 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY MARIA FARRELL

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED CLIVE PAUL MARSHALL

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED ANDREW DOWSETT

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM, HIGGISON HOUSE, 381-383 CITY ROAD, LONDON, EC1V 1NW

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED EMILY JANE ANNE SHELLEY

View Document

08/10/138 October 2013 DIRECTOR APPOINTED DANIEL JAMES BROTZEL

View Document

08/10/138 October 2013 DIRECTOR APPOINTED ANTHONY GERARD WATSON

View Document

08/10/138 October 2013 DIRECTOR APPOINTED STEVEN JOHN BROWN

View Document

08/10/138 October 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

08/10/138 October 2013 ADOPT ARTICLES 30/09/2013

View Document

24/09/1324 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

27/08/1327 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/08/1327 August 2013 ADOPT ARTICLES 27/07/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE JANE TOOLE / 20/12/2012

View Document

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/11/0925 November 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 930 HIGH ROAD, LONDON, N12 9RT

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 S366A DISP HOLDING AGM 27/09/99

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company