Download leads from Nexok and grow your business. Find out more

New Mountain Media Limited

Documents

Total Documents71
Total Pages214

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off
1 April 2014Final Gazette dissolved via voluntary strike-off
17 December 2013First Gazette notice for voluntary strike-off
17 December 2013First Gazette notice for voluntary strike-off
10 December 2013Application to strike the company off the register
10 December 2013Application to strike the company off the register
9 August 2013Total exemption small company accounts made up to 31 March 2013
9 August 2013Total exemption small company accounts made up to 31 March 2013
7 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-07
  • GBP 20
7 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-07
  • GBP 20
7 September 2012Total exemption small company accounts made up to 31 March 2012
7 September 2012Total exemption small company accounts made up to 31 March 2012
18 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
18 March 2012Annual return made up to 12 March 2012 with a full list of shareholders
15 November 2011Total exemption small company accounts made up to 31 March 2011
15 November 2011Total exemption small company accounts made up to 31 March 2011
10 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
10 April 2011Annual return made up to 12 March 2011 with a full list of shareholders
18 November 2010Total exemption small company accounts made up to 31 March 2010
18 November 2010Total exemption small company accounts made up to 31 March 2010
21 June 2010Company name changed stonetree LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-05-19
21 June 2010Company name changed stonetree LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-05-19
21 June 2010Change of name notice
21 June 2010Change of name notice
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
8 April 2010Register inspection address has been changed
8 April 2010Director's details changed for Andrew John Barker on 7 April 2010
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders
8 April 2010Register inspection address has been changed
8 April 2010Director's details changed for Andrew John Barker on 7 April 2010
8 April 2010Director's details changed for Andrew John Barker on 7 April 2010
15 January 2010Total exemption small company accounts made up to 31 March 2009
15 January 2010Total exemption small company accounts made up to 31 March 2009
13 March 2009Return made up to 12/03/09; full list of members
13 March 2009Return made up to 12/03/09; full list of members
6 February 2009Total exemption small company accounts made up to 31 March 2008
6 February 2009Total exemption small company accounts made up to 31 March 2008
31 March 2008Return made up to 12/03/08; full list of members
31 March 2008Return made up to 12/03/08; full list of members
31 March 2008Location of register of members
31 March 2008Location of register of members
29 May 2007Total exemption small company accounts made up to 31 March 2007
29 May 2007Total exemption small company accounts made up to 31 March 2007
17 May 2007Return made up to 12/03/07; full list of members
17 May 2007Location of register of members
17 May 2007Director's particulars changed
17 May 2007Director's particulars changed
17 May 2007Secretary's particulars changed
17 May 2007Location of register of members
17 May 2007Return made up to 12/03/07; full list of members
17 May 2007Secretary's particulars changed
25 April 2007Registered office changed on 25/04/07 from: gsd house fronds park froudes lane aldermaston berkshire RG7 4LH
25 April 2007Registered office changed on 25/04/07 from: gsd house fronds park froudes lane aldermaston berkshire RG7 4LH
6 March 2007Accounts for a dormant company made up to 31 March 2006
6 March 2007Accounts made up to 31 March 2006
16 June 2006Return made up to 12/03/06; full list of members
16 June 2006Return made up to 12/03/06; full list of members
16 December 2005New secretary appointed
16 December 2005New secretary appointed
30 November 2005Secretary resigned
30 November 2005Director resigned
30 November 2005Director resigned
30 November 2005Secretary resigned
4 October 2005Accounts for a dormant company made up to 31 March 2005
4 October 2005Accounts made up to 31 March 2005
10 June 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
10 June 2005Return made up to 12/03/05; full list of members
15 March 2005Registered office changed on 15/03/05 from: 27A high street, theale reading berks RG7 5AH
15 March 2005Registered office changed on 15/03/05 from: 27A high street, theale reading berks RG7 5AH
12 March 2004Incorporation
12 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing