Company NameStonefly Media Limited
Company StatusDissolved
Company Number08764312
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Kok-Yee Jade Yau
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Secretary NameMs Laura Kathryn Macara
StatusClosed
Appointed01 August 2014(8 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (closed 21 January 2020)
RoleCompany Director
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH
Director NameMr Thomas Alfred Parkhouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Floral Street, 3rd Floor
London
WC2E 9DH

Location

Registered Address14 Floral Street, 3rd Floor
London
WC2E 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

150k at £1Wcs Nominees LTD
100.00%
Ordinary A
1 at £1Tom Parkhouse
0.00%
Ordinary B

Financials

Year2014
Net Worth£130,950
Cash£53,497
Current Liabilities£1,222

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
25 October 2019Application to strike the company off the register (3 pages)
28 May 2019Termination of appointment of Thomas Alfred Parkhouse as a director on 28 May 2019 (1 page)
29 January 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page)
2 July 2018Statement by Directors (1 page)
2 July 2018Statement of capital on 2 July 2018
  • GBP 120,282
(3 pages)
2 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 July 2018Solvency Statement dated 26/06/18 (1 page)
13 March 2018Director's details changed for Miss Kok-Yee Jade Yau on 13 March 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 October 2017Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages)
12 October 2017Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
19 December 2016Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
1 November 2016Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page)
6 October 2016Registered office address changed from C/O Smith Pearman High Street Ripley Woking GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page)
6 October 2016Registered office address changed from C/O Smith Pearman High Street Ripley Woking GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 150,001
(6 pages)
16 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 150,001
(6 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150,001
(6 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 150,001
(6 pages)
2 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150,001
(6 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 150,001
(6 pages)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
31 October 2014Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages)
18 March 2014Particulars of variation of rights attached to shares (3 pages)
18 March 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 150,001.00
(9 pages)
18 March 2014Appointment of Thomas Alfred Parkhouse as a director (2 pages)
18 March 2014Change of share class name or designation (4 pages)
18 March 2014Change of share class name or designation (4 pages)
18 March 2014Particulars of variation of rights attached to shares (3 pages)
18 March 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 150,001.00
(9 pages)
18 March 2014Appointment of Thomas Alfred Parkhouse as a director (2 pages)
31 January 2014Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
31 January 2014Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
6 November 2013Incorporation (27 pages)
6 November 2013Incorporation (27 pages)