STONEBOW MEDIA LIMITED

Sparkhouse Sparkhouse, Lincoln, LN6 7DQ
StatusACTIVE
Company No.07349801
CategoryPrivate Limited Company
Incorporated18 Aug 2010
Age13 years, 9 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Ashley Graham

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Brandrick

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Leighton Brandrick

Documents

View document PDF

Incorporation company

Date: 18 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A TEAM COVING LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:11461639
Status:ACTIVE
Category:Private Limited Company

BIOSTRAW LTD

UNIT 9 FRYERS WAY,WAKEFIELD,WF5 9TJ

Number:11297162
Status:ACTIVE
Category:Private Limited Company

FALCON ASSETS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11502079
Status:ACTIVE
Category:Private Limited Company

HIP NIPPERS LTD.

6 FOXFIELD CLOSE,LUTTERWORTH,LE17 4FT

Number:10873361
Status:ACTIVE
Category:Private Limited Company

INSPIRE HEALING LTD

2 WYNDHAM CRESCENT,READING,RG5 3AZ

Number:09811468
Status:ACTIVE
Category:Private Limited Company

RENSON ASSOCIATES LTD.

7 WHINCROFT DRIVE,FERNDOWN,BH22 9LH

Number:08200094
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source