STA-MEDIA LIMITED

2nd Floor, 39 Ludgate Hill, London, EC4M 7JN, England
StatusACTIVE
Company No.08328986
CategoryPrivate Limited Company
Incorporated12 Dec 2012
Age11 years, 5 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHD ASSOCIATES LTD

1555A LONDON ROAD,LONDON,SW16 4AD

Number:09615494
Status:ACTIVE
Category:Private Limited Company

BOBBLESIDE LIMITED

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

FTR LONDON LIMITED

26 DORCHESTER COURT,CAMBERLEY,GU15 3JJ

Number:07565098
Status:LIQUIDATION
Category:Private Limited Company

GAMSTON WOOD FARM LIMITED

THE OLD HOUSE GAMSTON WOOD FARM,RETFORD,DN22 0RB

Number:08180103
Status:ACTIVE
Category:Private Limited Company

MANWEB SERVICES LIMITED

3 PRENTON WAY,,CH43 3ET

Number:02631510
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