Advanced company searchLink opens in new window

STORE MEDIA PLC

Company number 02437795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
11 Mar 2015 2.24B Administrator's progress report to 29 January 2015
11 Mar 2015 2.35B Notice of move from Administration to Dissolution on 29 January 2015
18 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 October 2011
30 Aug 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 October 2012
29 Aug 2014 2.24B Administrator's progress report to 29 July 2014
29 Aug 2014 2.31B Notice of extension of period of Administration
10 Mar 2014 2.24B Administrator's progress report to 29 January 2014
04 Feb 2014 TM01 Termination of appointment of Gary Richard Hagel as a director on 29 February 2012
02 Dec 2013 F2.18 Notice of deemed approval of proposals
27 Nov 2013 2.17B Statement of administrator's proposal
10 Sep 2013 2.12B Appointment of an administrator
12 Aug 2013 AD01 Registered office address changed from , Kirkgate House Amy Johnson Way, Blackpool Business Park, Blackpool, Lancs, FY4 2RP, England on 12 August 2013
08 Aug 2013 2.12B Appointment of an administrator
23 Jul 2013 MR04 Satisfaction of charge 3 in full
20 Jun 2013 AP01 Appointment of Mr Scott Rose as a director on 14 June 2013
20 Jun 2013 TM01 Termination of appointment of Matthew David Longworth as a director on 14 June 2013
09 Apr 2013 AA Full accounts made up to 30 June 2012
09 Apr 2013 MG01 Duplicate mortgage certificate charge no:10
03 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 10
13 Feb 2013 AR01 Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2013-02-13
  • GBP 50,050
  • ANNOTATION A second filed AR01 was registered on 30/08/2014
31 Jan 2013 TM01 Termination of appointment of Martin John Hothersall as a director on 21 December 2012
31 Jan 2013 TM02 Termination of appointment of Martin John Hothersall as a secretary on 21 December 2012
13 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
18 Oct 2012 MISC Section 519