STIG MEDIA LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-02-07 delete address 95 SOUTH WORPLE WAY LONDON ENGLAND SW14 8ND
2022-02-07 insert address C/O FARROW ACCOUNTING & TAX LIMITED UNIT T13, TIDEWAY YARD 125 MORTLAKE HIGH STREET LONDON UNITED KINGDOM SW14 8SN
2022-02-07 update reg_address_care_of FARROW ACCOUNTING & TAX LIMITED => null
2022-02-07 update registered_address
2022-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2022 FROM C/O FARROW ACCOUNTING & TAX LIMITED 95 SOUTH WORPLE WAY LONDON SW14 8ND ENGLAND
2022-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ABELL / 20/01/2022
2021-07-07 update account_category null => MICRO ENTITY
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ABELL / 11/06/2018
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ABELL / 11/06/2018
2018-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / NADINE ELLEN ABELL / 11/06/2018
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-01-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-01-08 update account_category DORMANT => null
2017-01-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-01-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-20 delete address 65 ATHERSTONE ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 2SH
2016-12-20 insert address 95 SOUTH WORPLE WAY LONDON ENGLAND SW14 8ND
2016-12-20 update reg_address_care_of null => FARROW ACCOUNTING & TAX LIMITED
2016-12-20 update registered_address
2016-11-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 65 ATHERSTONE ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2SH ENGLAND
2016-11-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ABELL / 29/11/2016
2016-07-08 update returns_last_madeup_date 2015-06-05 => 2016-06-05
2016-07-08 update returns_next_due_date 2016-07-03 => 2017-07-03
2016-06-26 update statutory_documents 05/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-12 delete address 54 A WESTFIELDS AVENUE LONDON SW13 0AU
2015-08-12 insert address 65 ATHERSTONE ROAD LOUGHBOROUGH LEICESTERSHIRE ENGLAND LE11 2SH
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-06-05 => 2015-06-05
2015-08-12 update returns_next_due_date 2015-07-03 => 2016-07-03
2015-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 54 A WESTFIELDS AVENUE LONDON SW13 0AU
2015-07-04 update statutory_documents 05/06/15 FULL LIST
2015-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-03-07 update accounts_last_madeup_date null => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-05 => 2016-03-31
2015-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-07 delete address 54 A WESTFIELDS AVENUE LONDON ENGLAND SW13 0AU
2014-07-07 insert address 54 A WESTFIELDS AVENUE LONDON SW13 0AU
2014-07-07 insert sic_code 60100 - Radio broadcasting
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-05
2014-07-07 update returns_next_due_date 2014-07-03 => 2015-07-03
2014-06-22 update statutory_documents 05/06/14 FULL LIST
2013-06-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION