Company NameStock Media Pro Limited
Company StatusDissolved
Company Number07368672
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 8 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Barbara Teresa Mary Mack
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address3 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JR
Director NameMr Christopher William Mack
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JR
Director NameMr Matthew Casey Mack
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address3 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JR
Director NameGraham William Edwards
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(3 years after company formation)
Appointment Duration1 year, 4 months (closed 27 January 2015)
RoleEditor And Freelance Camera Operator
Country of ResidenceEngland
Correspondence AddressMillennium House Suite 3a First Floor
Millennium House
Kingston Upon Thames
Surrey
KT1 1BL
Director NameMr Jonas Cunningham
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleCreative Director
Country of ResidenceEngland
Correspondence Address5 Field Close
South Croydon
Surrey
CR2 9BH

Contact

Websitewww.stockmediapro.com

Location

Registered AddressMillenium House
Suite 3b First Floor
Kingston Upon Thames
Surrey
KT1 1BL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

50 at £1Jonas Cunningham
50.00%
Ordinary
20 at £1Barbara Mack
20.00%
Ordinary
20 at £1Christopher Mack
20.00%
Ordinary
10 at £1Matthew Casey Mack
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,066
Cash£202
Current Liabilities£2,268

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
6 October 2014Application to strike the company off the register (3 pages)
6 August 2014Registered office address changed from Millennium House Suite 3a First Floor Millennium House Kingston upon Thames Surrey KT1 1BL to Millenium House Suite 3B First Floor Kingston upon Thames Surrey KT1 1BL on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Millennium House Suite 3a First Floor Millennium House Kingston upon Thames Surrey KT1 1BL to Millenium House Suite 3B First Floor Kingston upon Thames Surrey KT1 1BL on 6 August 2014 (1 page)
6 August 2014Registered office address changed from Millennium House Suite 3a First Floor Millennium House Kingston upon Thames Surrey KT1 1BL to Millenium House Suite 3B First Floor Kingston upon Thames Surrey KT1 1BL on 6 August 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 July 2014Register(s) moved to registered office address Millenium House Suite 3B First Floor Kingston upon Thames Surrey KT1 1BL (1 page)
31 July 2014Register(s) moved to registered office address Millenium House Suite 3B First Floor Kingston upon Thames Surrey KT1 1BL (1 page)
29 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
29 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
29 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(7 pages)
28 October 2013Appointment of Director Graham William Edwards as a director on 6 September 2013 (2 pages)
28 October 2013Appointment of Director Graham William Edwards as a director on 6 September 2013 (2 pages)
28 October 2013Registered office address changed from 16 Parman House 30-36 Fife Road Kingston upon Thames Surrey KT1 1SY England on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 16 Parman House 30-36 Fife Road Kingston upon Thames Surrey KT1 1SY England on 28 October 2013 (1 page)
28 October 2013Appointment of Director Graham William Edwards as a director on 6 September 2013 (2 pages)
25 October 2013Termination of appointment of Jonas Cunningham as a director on 6 September 2013 (1 page)
25 October 2013Termination of appointment of Jonas Cunningham as a director on 6 September 2013 (1 page)
25 October 2013Termination of appointment of Jonas Cunningham as a director on 6 September 2013 (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register inspection address has been changed (1 page)
29 August 2013Register(s) moved to registered inspection location (1 page)
29 August 2013Register inspection address has been changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom (1 page)
29 August 2013Register inspection address has been changed from C/O Golding & Associates Suite 96 Fairways House Mount Pleasant Road Southampton Hampshire SO14 0QB United Kingdom (1 page)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Mr Jonas Cunningham on 31 August 2011 (2 pages)
4 October 2011Director's details changed for Mr Christopher William Mack on 31 August 2011 (2 pages)
4 October 2011Director's details changed for Mr Matthew Casey Mack on 31 August 2011 (2 pages)
4 October 2011Director's details changed for Mr Jonas Cunningham on 31 August 2011 (2 pages)
4 October 2011Director's details changed for Mr Christopher William Mack on 31 August 2011 (2 pages)
4 October 2011Director's details changed for Mr Matthew Casey Mack on 31 August 2011 (2 pages)
2 February 2011Director's details changed for Mr Christopher William Mack on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Jonas Cunningham on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Jonas Cunningham on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mrs Barbara Teresa Mary Mack on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mrs Barbara Teresa Mary Mack on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Matthew Casey Mack on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Christopher William Mack on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Jonas Cunningham on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Matthew Casey Mack on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Matthew Casey Mack on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Christopher William Mack on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Mrs Barbara Teresa Mary Mack on 1 February 2011 (2 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)