Advanced company searchLink opens in new window

STOCK AND NEWS PICTURES LIMITED

Company number 04032388

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)
22 Apr 2024 AA Micro company accounts made up to 31 July 2023
05 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
07 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
25 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
21 Jan 2020 AD01 Registered office address changed from 2nd Floor Stc House 7 Elmfield Road Bromley Kent BR1 1LT to Craven House, Ground Floor 40-44 Uxbridge Road London W5 2BS on 21 January 2020
31 Jul 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
07 Dec 2018 AP01 Appointment of Mr Jerzy Witold Jozef Bergier as a director on 23 November 2018
24 Jul 2018 AA Micro company accounts made up to 31 July 2017
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
25 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 PSC01 Notification of Thida Samreth as a person with significant control on 10 August 2016
24 Oct 2017 PSC01 Notification of Jan Wojciech Laski as a person with significant control on 10 August 2016
24 Oct 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
24 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 24 October 2017
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 12 July 2016 with updates
08 Apr 2016 AA Total exemption full accounts made up to 31 July 2015