Kingston Upon Thames
Surrey
KT2 5JR
Director Name | Mr Christopher William Mack |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2010(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Wyndham Road Kingston Upon Thames Surrey KT2 5JR |
Director Name | Mr Matthew Casey Mack |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 3 Wyndham Road Kingston Upon Thames Surrey KT2 5JR |
Director Name | Graham William Edwards |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2013(3 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 January 2015) |
Role | Editor And Freelance Camera Operator |
Country of Residence | England |
Correspondence Address | Millennium House Suite 3a First Floor Millennium House Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Jonas Cunningham |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 5 Field Close South Croydon Surrey CR2 9BH |
Website | www.stockmediapro.com |
---|
Registered Address | Millenium House Suite 3b First Floor Kingston Upon Thames Surrey KT1 1BL |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
50 at £1 | Jonas Cunningham 50.00% Ordinary |
---|---|
20 at £1 | Barbara Mack 20.00% Ordinary |
20 at £1 | Christopher Mack 20.00% Ordinary |
10 at £1 | Matthew Casey Mack 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,066 |
Cash | £202 |
Current Liabilities | £2,268 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2014 | Application to strike the company off the register (3 pages) |
6 October 2014 | Application to strike the company off the register (3 pages) |
6 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
31 July 2014 | Register(s) moved to registered office address Millenium House Suite 3B First Floor Kingston upon Thames Surrey KT1 1BL (1 page) |
31 July 2014 | Register(s) moved to registered office address Millenium House Suite 3B First Floor Kingston upon Thames Surrey KT1 1BL (1 page) |
29 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
28 October 2013 | Appointment of Director Graham William Edwards as a director on 6 September 2013 (2 pages) |
28 October 2013 | Appointment of Director Graham William Edwards as a director on 6 September 2013 (2 pages) |
28 October 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Director Graham William Edwards as a director on 6 September 2013 (2 pages) |
25 October 2013 | Termination of appointment of Jonas Cunningham as a director on 6 September 2013 (1 page) |
25 October 2013 | Termination of appointment of Jonas Cunningham as a director on 6 September 2013 (1 page) |
25 October 2013 | Termination of appointment of Jonas Cunningham as a director on 6 September 2013 (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Register 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 2013 | Register 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 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Director's details changed for Mr Jonas Cunningham on 31 August 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Christopher William Mack on 31 August 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Matthew Casey Mack on 31 August 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Jonas Cunningham on 31 August 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Christopher William Mack on 31 August 2011 (2 pages) |
4 October 2011 | Director's details changed for Mr Matthew Casey Mack on 31 August 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Christopher William Mack on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Jonas Cunningham on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Jonas Cunningham on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mrs Barbara Teresa Mary Mack on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mrs Barbara Teresa Mary Mack on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Matthew Casey Mack on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Christopher William Mack on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Jonas Cunningham on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Matthew Casey Mack on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Matthew Casey Mack on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Christopher William Mack on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mrs Barbara Teresa Mary Mack on 1 February 2011 (2 pages) |
7 September 2010 | Incorporation
|
7 September 2010 | Incorporation
|
7 September 2010 | Incorporation
|