PAULSTAINTONMEDIA LTD

Billing Brook Dairy Oundle Road Billing Brook Dairy Oundle Road, Peterborough, PE8 6SE, England
StatusACTIVE
Company No.08687859
CategoryPrivate Limited Company
Incorporated12 Sep 2013
Age10 years, 9 months, 6 days
JurisdictionEngland Wales

SUMMARY

PAULSTAINTONMEDIA LTD is an active private limited company with number 08687859. It was incorporated 10 years, 9 months, 6 days ago, on 12 September 2013. The company address is Billing Brook Dairy Oundle Road Billing Brook Dairy Oundle Road, Peterborough, PE8 6SE, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-14

Psc name: Lisa Jayne Stainton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Change date: 2021-05-24

New address: Billing Brook Dairy Oundle Road Elton Peterborough PE8 6SE

Old address: Erskine Barn Rookery Lane Stretton Oakham Leics LE15 7RA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

New address: Erskine Barn Rookery Lane Stretton Oakham Leics LE15 7RA

Change date: 2021-05-11

Old address: Billing Brook Dairy Oundle Road Elton Peterborough PE8 6SE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2021

Action Date: 27 Mar 2021

Category: Address

Type: AD01

New address: Billing Brook Dairy Oundle Road Elton Peterborough PE8 6SE

Old address: Erskine Barn Rookery Lane, Stretton Oakham LE15 7RA

Change date: 2021-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086878590001

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-01

Charge number: 086878590001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-01

Psc name: Lisa Stainton

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2017

Action Date: 01 Jul 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Stainton

Documents

View document PDF

Incorporation company

Date: 12 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSKH LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:07662526
Status:ACTIVE
Category:Private Limited Company

FAWCETT WEALTH MANAGEMENT LTD

6 RINGSTONE WAY,WHALEY BRIDGE,SK23 7RX

Number:10684510
Status:ACTIVE
Category:Private Limited Company

HGVC TRADING LIMITED

SOCIETY OFFICE HILLSIDE ROAD,BALLATER,AB35 5YU

Number:SC604780
Status:ACTIVE
Category:Private Limited Company

J.E. HENDERSON HOLDINGS LIMITED

SOMERBY HALL,BARNETBY,DN38 6EX

Number:02223662
Status:ACTIVE
Category:Private Limited Company

TECH BEDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11971152
Status:ACTIVE
Category:Private Limited Company

TIMEBASE INDUSTRIAL PROPERTIES LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:08640368
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