Company NameStanding Stone Digital Limited
Company StatusDissolved
Company Number05606795
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NamesCannon Lane Productions Limited and EM2 Productions Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Secretary NameMr Thomas Michael Gillan Gutteridge
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Meadow
Chislehurst
BR7 6AA
Director NameMr Timothy Edward Berg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2007(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 26 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 The Meadow
Chislehurst
BR7 6AA
Secretary NameMr Timothy Edward Berg
NationalityBritish
StatusClosed
Appointed25 January 2007(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 26 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 The Meadow
Chislehurst
BR7 6AA
Director NameEthelie Gutteridge
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Knolls Close
Wingrave
Aylesbury
Buckinghamshire
HP22 4PY
Director NameMr Thomas Michael Gillan Gutteridge
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleDirector/Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Cannon Lane
Hampstead
London
NW3 1EL

Location

Registered Address29 The Meadow
Chislehurst
BR7 6AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

1 at £1Vine Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26
Current Liabilities£2,619

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
4 December 2018Application to strike the company off the register (1 page)
30 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 April 2017Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 29 the Meadow Chislehurst BR7 6AA on 22 April 2017 (1 page)
22 April 2017Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 29 the Meadow Chislehurst BR7 6AA on 22 April 2017 (1 page)
21 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
28 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(4 pages)
28 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 1
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 April 2014Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from the Corridge Middleton Morpeth Northumberland NE61 4EB on 9 April 2014 (1 page)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
27 August 2013Registered office address changed from the Kiln Studio 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England on 27 August 2013 (1 page)
27 August 2013Registered office address changed from the Kiln Studio 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England on 27 August 2013 (1 page)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2011Secretary's details changed for Thomas Michael Gillan Gutteridge on 21 November 2011 (1 page)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
21 November 2011Secretary's details changed for Thomas Michael Gillan Gutteridge on 21 November 2011 (1 page)
20 July 2011Director's details changed for Mr Timothy Edward Berg on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Timothy Edward Berg on 20 July 2011 (2 pages)
20 July 2011Secretary's details changed for Mr Timothy Edward Berg on 20 July 2011 (1 page)
20 July 2011Secretary's details changed for Mr Timothy Edward Berg on 20 July 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 May 2011Company name changed EM2 productions LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
(2 pages)
18 May 2011Change of name notice (2 pages)
18 May 2011Company name changed EM2 productions LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
(2 pages)
18 May 2011Change of name notice (2 pages)
9 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 9 February 2011 (1 page)
9 February 2011Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 9 February 2011 (1 page)
9 February 2011Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
9 February 2011Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 9 February 2011 (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 December 2009Director's details changed for Mr Timothy Edward Berg on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Mr Timothy Edward Berg on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 March 2009Return made up to 28/10/08; full list of members (3 pages)
17 March 2009Return made up to 28/10/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 February 2008Return made up to 28/10/07; full list of members (2 pages)
14 February 2008Return made up to 28/10/07; full list of members (2 pages)
28 January 2008Registered office changed on 28/01/08 from: c/o accounts eight LIMITED unit 322 waterloo business centre 117 waterloo road london SE1 8UL (1 page)
28 January 2008Registered office changed on 28/01/08 from: c/o accounts eight LIMITED unit 322 waterloo business centre 117 waterloo road london SE1 8UL (1 page)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
16 July 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
14 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
13 February 2007Return made up to 28/10/06; full list of members (5 pages)
13 February 2007Return made up to 28/10/06; full list of members (5 pages)
10 February 2007Director resigned (1 page)
10 February 2007Registered office changed on 10/02/07 from: acre house 11/15 william road london NW1 3ER (1 page)
10 February 2007New secretary appointed;new director appointed (2 pages)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007New secretary appointed;new director appointed (2 pages)
10 February 2007Registered office changed on 10/02/07 from: acre house 11/15 william road london NW1 3ER (1 page)
3 November 2006Memorandum and Articles of Association (16 pages)
3 November 2006Memorandum and Articles of Association (16 pages)
3 October 2006Company name changed cannon lane productions LIMITED\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed cannon lane productions LIMITED\certificate issued on 03/10/06 (2 pages)
28 October 2005Incorporation (20 pages)
28 October 2005Incorporation (20 pages)