London
W1T 6LQ
Director Name | Mr Karl Andrew Binder |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 February 2018) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Edward Henry Leslie Genochio |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2016(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 February 2018) |
Role | Director,Software Development |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | David Ian Gray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 May 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 North End Bassingbourn Royston Herts SG8 5NZ |
Secretary Name | Deborah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Flat 4 Lavender House 66 Seymour Court Road Marlow Buckinghamshire SL7 3BH |
Secretary Name | David Ian Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 North End Bassingbourn Royston Herts SG8 5NZ |
Director Name | Matthew Annal |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(2 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2004) |
Role | Creative Director |
Correspondence Address | 15 The Acre Marlow Buckinghamshire SL7 1UD |
Director Name | Mr Paul Taylor-Meinema |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2009(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 114 Viva 10 Commercial Street Birmingham B1 1RR |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Website | stickee.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 7045600 |
Telephone region | Birmingham |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3 at £1 | Stephen James Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,651 |
Cash | £1,468 |
Current Liabilities | £46,369 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
11 June 2004 | Delivered on: 12 June 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
24 March 2016 | Sub-division of shares on 15 March 2016 (5 pages) |
24 March 2016 | Sub-division of shares on 15 March 2016 (5 pages) |
21 March 2016 | Appointment of Mr Edward Henry Leslie Genochio as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Edward Henry Leslie Genochio as a director on 15 March 2016 (2 pages) |
18 March 2016 | Appointment of Karl Andrew Binder as a director on 15 March 2016 (2 pages) |
18 March 2016 | Appointment of Karl Andrew Binder as a director on 15 March 2016 (2 pages) |
3 December 2015 | Company name changed stickee uk LTD\certificate issued on 03/12/15
|
3 December 2015 | Company name changed stickee uk LTD\certificate issued on 03/12/15
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 May 2015 | Termination of appointment of David Ian Gray as a secretary on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of David Ian Gray as a secretary on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of David Ian Gray as a director on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of David Ian Gray as a director on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of David Ian Gray as a director on 8 May 2015 (1 page) |
13 May 2015 | Termination of appointment of David Ian Gray as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Company name changed stickee LTD\certificate issued on 08/05/15
|
8 May 2015 | Company name changed stickee LTD\certificate issued on 08/05/15
|
1 May 2015 | Registered office address changed from 38 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA to 29/30 Fitzroy Square London W1T 6LQ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 38 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA to 29/30 Fitzroy Square London W1T 6LQ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 38 New Road Bolter End High Wycombe Buckinghamshire HP14 3NA to 29/30 Fitzroy Square London W1T 6LQ on 1 May 2015 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Director's details changed for Stephen James Gray on 5 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Stephen James Gray on 5 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Stephen James Gray on 5 September 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (5 pages) |
8 November 2013 | Registered office address changed from 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (5 pages) |
8 November 2013 | Registered office address changed from 259-269 Old Marylebone Road London NW1 5RA United Kingdom on 8 November 2013 (1 page) |
16 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 July 2012 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 15 July 2012 (1 page) |
15 July 2012 | Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 15 July 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Director's details changed for Stephen James Gray on 1 August 2011 (2 pages) |
21 September 2011 | Registered office address changed from Fazeley Studios Fazeley Street Birmingham B5 5SE United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Director's details changed for Stephen James Gray on 1 August 2011 (2 pages) |
21 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Director's details changed for Stephen James Gray on 1 August 2011 (2 pages) |
21 September 2011 | Registered office address changed from Fazeley Studios Fazeley Street Birmingham B5 5SE United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for David Ian Gray on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Stephen James Gray on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for David Ian Gray on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for David Ian Gray on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Stephen James Gray on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Stephen James Gray on 1 October 2009 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 January 2010 | Termination of appointment of Paul Taylor-Meinema as a director (1 page) |
25 January 2010 | Termination of appointment of Paul Taylor-Meinema as a director (1 page) |
24 September 2009 | Company name changed stickee digital LIMITED\certificate issued on 27/09/09 (2 pages) |
24 September 2009 | Company name changed stickee digital LIMITED\certificate issued on 27/09/09 (2 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
10 August 2009 | Director appointed mr paul taylor-meinema (1 page) |
10 August 2009 | Director appointed mr paul taylor-meinema (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from archway house, bellfield road high wycombe buckinghamshire HP13 5HJ (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from archway house, bellfield road high wycombe buckinghamshire HP13 5HJ (1 page) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Company name changed stickee LIMITED\certificate issued on 27/04/09 (2 pages) |
24 April 2009 | Company name changed stickee LIMITED\certificate issued on 27/04/09 (2 pages) |
23 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
23 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
30 October 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
4 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
4 October 2007 | Return made up to 28/08/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: willowbank house 84 station road marlow buckinghamshire SL7 1NX (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: willowbank house 84 station road marlow buckinghamshire SL7 1NX (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 28/08/06; full list of members (7 pages) |
9 October 2006 | Return made up to 28/08/06; full list of members (7 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
19 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
12 June 2004 | Particulars of mortgage/charge (7 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
12 January 2004 | New director appointed (2 pages) |
23 October 2003 | Return made up to 28/08/03; full list of members
|
23 October 2003 | Return made up to 28/08/03; full list of members
|
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Company name changed xperience newmedia LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Company name changed xperience newmedia LIMITED\certificate issued on 01/07/03 (2 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
1 July 2003 | Secretary resigned (1 page) |
9 October 2002 | Return made up to 28/08/02; full list of members
|
9 October 2002 | Return made up to 28/08/02; full list of members
|
26 June 2002 | Ad 07/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 June 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
26 June 2002 | Ad 07/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 June 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
5 November 2001 | Director resigned (1 page) |
26 October 2001 | Company name changed g b motor sports LIMITED\certificate issued on 26/10/01 (3 pages) |
26 October 2001 | Company name changed g b motor sports LIMITED\certificate issued on 26/10/01 (3 pages) |
28 August 2001 | Incorporation (18 pages) |
28 August 2001 | Incorporation (18 pages) |