STA-MEDIA LIMITED
Status | ACTIVE |
Company No. | 08328986 |
Category | Private Limited Company |
Incorporated | 12 Dec 2012 |
Age | 11 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
STA-MEDIA LIMITED is an active private limited company with number 08328986. It was incorporated 11 years, 5 months, 23 days ago, on 12 December 2012. The company address is 2nd Floor, 39 Ludgate Hill, London, EC4M 7JN, England.
Company Fillings
Notification of a person with significant control
Date: 26 Mar 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-01
Psc name: Dennis Mueller
Documents
Cessation of a person with significant control
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stuart Poppleton
Cessation date: 2024-02-01
Documents
Termination director company with name termination date
Date: 09 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-01
Officer name: Stuart Ralph Poppleton
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Change person director company with change date
Date: 17 Apr 2019
Action Date: 16 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Ralph Poppleton
Change date: 2019-04-16
Documents
Change to a person with significant control
Date: 17 Apr 2019
Action Date: 16 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Poppleton
Change date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Mueller
Appointment date: 2019-01-28
Documents
Gazette filings brought up to date
Date: 30 Jan 2019
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Poppleton
Notification date: 2017-04-06
Documents
Cessation of a person with significant control
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dennis Muller
Cessation date: 2017-07-04
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 13 Dec 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Termination director company with name termination date
Date: 22 Feb 2016
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-01
Officer name: Dennis Mueller
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2015
Action Date: 10 Jun 2015
Category: Address
Type: AD01
Old address: 93-95 Borough High Street London SE1 1NL
New address: 2nd Floor, 39 Ludgate Hill London EC4M 7JN
Change date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Appoint person director company with name date
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mr Stuart Ralph Poppleton
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-04
Old address: Suite B 29 Harley Street London W1G 9QR England
Documents
Some Companies
1555A LONDON ROAD,LONDON,SW16 4AD
Number: | 09615494 |
Status: | ACTIVE |
Category: | Private Limited Company |
333 HAGLEY ROAD,STOURBRIDGE,DY9 0RF
Number: | 03273804 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR SEASONS NURSERIES (SCOTLAND) LIMITED
FOUR SEASONS AT SKYPARK,GLASGOW,G3 8EP
Number: | SC149129 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 DORCHESTER COURT,CAMBERLEY,GU15 3JJ
Number: | 07565098 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD HOUSE GAMSTON WOOD FARM,RETFORD,DN22 0RB
Number: | 08180103 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PRENTON WAY,,CH43 3ET
Number: | 02631510 |
Status: | ACTIVE |
Category: | Private Limited Company |