STANZA MEDIA LIMITED
Status | ACTIVE |
Company No. | 08297350 |
Category | Private Limited Company |
Incorporated | 19 Nov 2012 |
Age | 11 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
STANZA MEDIA LIMITED is an active private limited company with number 08297350. It was incorporated 11 years, 6 months, 14 days ago, on 19 November 2012. The company address is 21 Navigation Business Village Navigation Way 21 Navigation Business Village Navigation Way, Preston, PR2 2YP, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-06
Officer name: Mrs Jacqueline Mary Hunt
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Address
Type: AD01
New address: 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP
Old address: Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF
Change date: 2017-01-06
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type dormant
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Termination director company with name termination date
Date: 13 May 2015
Action Date: 07 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-07
Officer name: Christopher John Hunt
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-01
Officer name: Mr Christopher John Hunt
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type dormant
Date: 05 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company current extended
Date: 13 Jan 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Some Companies
40 PARKSIDE AVENUE,BROMLEY,BR1 2EJ
Number: | 11008503 |
Status: | ACTIVE |
Category: | Private Limited Company |
COUNTRYWIDE DISTRIBUTORS LIMITED
7 KNOWLEDGE HOUSE DOWN BUSINESS CENTRE,DOWNPATRICK,BT30 9UP
Number: | NI656021 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 MIDDLESEX STREET,LONDON,E1 7EZ
Number: | 10206225 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYM HOUSE MANAGEMENT COMPANY LIMITED
29 CATTLE MARKET STREET,NORWICH,NR1 3DY
Number: | 05222301 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MECHANICS WORKSHOP,LANARK,ML11 9DB
Number: | SC624033 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS007161 |
Status: | ACTIVE |
Category: | Registered Society |