STONESTHROW MEDIA LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/156 February 2015 APPLICATION FOR STRIKING-OFF

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCSHANNON

View Document

16/09/1416 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

24/04/1424 April 2014 SUB-DIVISION
24/04/14

View Document

24/04/1424 April 2014 SOLVENCY STATEMENT DATED 24/04/14

View Document

24/04/1424 April 2014 STATEMENT BY DIRECTORS

View Document

24/04/1424 April 2014 24/04/14 STATEMENT OF CAPITAL GBP 0.01

View Document

24/04/1424 April 2014 REDUCE ISSUED CAPITAL 24/04/2014

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 27/04/13

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MR GARY EZARD

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS KIRSTY MCSHANNON

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED RORY BETT

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR MOORE

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR TREVOR PHILIP MOORE

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR TREVOR PHILIP MOORE

View Document

07/09/127 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 SAIL ADDRESS CHANGED FROM:
C/O MRS ELAINE MARRINER
SHELLY HOUSE 2-4 YORK ROAD
MAIDENHEAD
BERKSHIRE
SL6 1SR
UNITED KINGDOM

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MARRINER / 12/03/2012

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

23/11/1123 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/09/111 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/09/1028 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY APPOINTED MRS ELAINE MARRINER

View Document

26/08/1026 August 2010 APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LTD

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM DRISCOLL

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

05/11/095 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES DRISCOLL / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN JAMES / 16/10/2009

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS SIMMONS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED DEAN JAMES

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/12/071 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM:
5 DEANSWAY, WORCESTER, WORCESTERSHIRE, WR1 2JG

View Document

24/10/0724 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
59-61 FARRINGDON ROAD, LONDON, EC1M 3JB

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 S366A DISP HOLDING AGM 20/03/07

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04

View Document

04/04/054 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM:
109X REGENTS PARK ROAD, LONDON, NW1 8UR

View Document

27/09/0427 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 AMENDING 88(2) DATED 07/04/2004

View Document

09/10/039 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 NC INC ALREADY ADJUSTED
19/03/03

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM:
5 DEANSWAY, WORCESTER, WR1 2JG

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 COMPANY NAME CHANGED
DIAMOND BASE LIMITED
CERTIFICATE ISSUED ON 15/01/03

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM:
EDBROOKE HOUSE, ST JOHNS ROAD, WOKING, SURREY GU21 1SE

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 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