STONEBOW MEDIA LIMITED
Status | ACTIVE |
Company No. | 07349801 |
Category | Private Limited Company |
Incorporated | 18 Aug 2010 |
Age | 13 years, 9 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
STONEBOW MEDIA LIMITED is an active private limited company with number 07349801. It was incorporated 13 years, 9 months, 3 days ago, on 18 August 2010. The company address is Sparkhouse Sparkhouse, Lincoln, LN6 7DQ.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Katrina Renna
Appointment date: 2022-09-01
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-17
Psc name: Mr Bogdan Daniel Ionescu
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bogdan Daniel Ionescu
Change date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dean Ashley Graham
Cessation date: 2018-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Ashley Graham
Termination date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: Dean Ashley Graham
Documents
Notification of a person with significant control
Date: 25 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bogdan Daniel Ionescu
Notification date: 2017-08-01
Documents
Withdrawal of a person with significant control statement
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-25
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Anne Fish
Termination date: 2014-12-18
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Appoint person director company with name
Date: 02 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Ashley Graham
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Old address: 36 High Street Cleethorpes North East Lincs DN35 8JN England
Change date: 2014-04-28
Documents
Change registered office address company with date old address
Date: 25 Mar 2014
Action Date: 25 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-25
Old address: Sparkhouse Rope Walk Lincoln Lincolnshire LN6 7DQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Old address: Sparkhouse Studios Enterprise @ Lincoln Rope Walk Lincoln Lincolnshire LN6 7DQ United Kingdom
Change date: 2013-02-14
Documents
Termination director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Brandrick
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Change registered office address company with date old address
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Address
Type: AD01
Old address: Sparkhouse Studios Ropewalk Lincoln Lincolnshire LN6 7DQ United Kingdom
Change date: 2011-08-25
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 05 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Leighton Brandrick
Change date: 2011-06-05
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 05 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-05
Officer name: Mr Bogdan Daniel Ionescu
Documents
Change person director company with change date
Date: 25 Aug 2011
Action Date: 05 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-05
Officer name: Miss Elizabeth Anne Fish
Documents
Termination secretary company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Leighton Brandrick
Documents
Some Companies
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 11461639 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 FRYERS WAY,WAKEFIELD,WF5 9TJ
Number: | 11297162 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11502079 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FOXFIELD CLOSE,LUTTERWORTH,LE17 4FT
Number: | 10873361 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WYNDHAM CRESCENT,READING,RG5 3AZ
Number: | 09811468 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WHINCROFT DRIVE,FERNDOWN,BH22 9LH
Number: | 08200094 |
Status: | ACTIVE |
Category: | Private Limited Company |