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

Standing Stone Productions Ltd

Documents

Total Documents101
Total Pages323

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off
31 March 2020First Gazette notice for voluntary strike-off
24 March 2020Application to strike the company off the register
22 December 2019Confirmation statement made on 17 November 2019 with no updates
16 November 2019Registered office address changed from 2 Lancaster Gardens Bromley BR1 2ED England to Old Court Farm Ham Lane Kingston Seymour Clevedon North Somerset BS21 6XE on 16 November 2019
30 July 2019Registered office address changed from 29 the Meadow Chislehurst BR7 6AA England to 2 Lancaster Gardens Bromley BR1 2ED on 30 July 2019
16 April 2019Total exemption full accounts made up to 30 June 2018
20 March 2019Satisfaction of charge 1 in full
22 December 2018Confirmation statement made on 17 November 2018 with no updates
10 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018
28 November 2017Confirmation statement made on 17 November 2017 with no updates
28 November 2017Confirmation statement made on 17 November 2017 with no updates
21 July 2017Total exemption full accounts made up to 31 December 2016
21 July 2017Total exemption full accounts made up to 31 December 2016
22 April 2017Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 29 the Meadow Chislehurst BR7 6AA on 22 April 2017
22 April 2017Registered office address changed from C/O Cs Films Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to 29 the Meadow Chislehurst BR7 6AA on 22 April 2017
21 December 2016Confirmation statement made on 17 November 2016 with updates
21 December 2016Confirmation statement made on 17 November 2016 with updates
31 August 2016Total exemption small company accounts made up to 31 December 2015
31 August 2016Total exemption small company accounts made up to 31 December 2015
1 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
1 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
31 July 2015Total exemption small company accounts made up to 31 December 2014
31 July 2015Total exemption small company accounts made up to 31 December 2014
10 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
10 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
22 July 2014Appointment of Mr Peter Vaughan Beveridge as a secretary on 5 June 2014
22 July 2014Appointment of Mr Peter Vaughan Beveridge as a secretary on 5 June 2014
22 July 2014Termination of appointment of Timothy Edward Berg as a secretary on 5 June 2014
22 July 2014Total exemption small company accounts made up to 31 December 2013
22 July 2014Appointment of Mr Peter Vaughan Beveridge as a secretary on 5 June 2014
22 July 2014Termination of appointment of Timothy Edward Berg as a secretary on 5 June 2014
22 July 2014Total exemption small company accounts made up to 31 December 2013
21 July 2014Appointment of Mr Lawrence John Chrisfield as a director on 28 May 2014
21 July 2014Appointment of Mr Lawrence John Chrisfield as a director on 28 May 2014
9 April 2014Registered office address changed from Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 April 2014
9 April 2014Registered office address changed from Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 April 2014
9 April 2014Registered office address changed from Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 April 2014
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
27 August 2013Registered office address changed from the Kiln Unit 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB United Kingdom on 27 August 2013
27 August 2013Registered office address changed from the Kiln Unit 23 Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB United Kingdom on 27 August 2013
14 August 2013Total exemption small company accounts made up to 31 December 2012
14 August 2013Total exemption small company accounts made up to 31 December 2012
12 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
12 December 2012Annual return made up to 17 November 2012 with a full list of shareholders
10 September 2012Total exemption small company accounts made up to 31 December 2011
10 September 2012Total exemption small company accounts made up to 31 December 2011
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders
20 July 2011Secretary's details changed for Mr Timothy Edward Berg on 20 July 2011
20 July 2011Director's details changed for Mr Timothy Edward Berg on 20 July 2011
20 July 2011Director's details changed for Mr Timothy Edward Berg on 20 July 2011
20 July 2011Secretary's details changed for Mr Timothy Edward Berg on 20 July 2011
7 July 2011Total exemption small company accounts made up to 31 December 2010
7 July 2011Total exemption small company accounts made up to 31 December 2010
11 February 2011Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 11 February 2011
11 February 2011Registered office address changed from Essentially Media Accounts 14Th Floor 89 Albert Embankment London SE1 7TP on 11 February 2011
11 February 2011Annual return made up to 17 November 2010 with a full list of shareholders
11 February 2011Annual return made up to 17 November 2010 with a full list of shareholders
28 October 2010Total exemption small company accounts made up to 31 December 2009
28 October 2010Total exemption small company accounts made up to 31 December 2009
2 March 2010Total exemption full accounts made up to 31 December 2008
2 March 2010Total exemption full accounts made up to 31 December 2008
6 February 2010Compulsory strike-off action has been discontinued
6 February 2010Compulsory strike-off action has been discontinued
5 February 2010Annual return made up to 17 November 2009 with a full list of shareholders
5 February 2010Annual return made up to 17 November 2009 with a full list of shareholders
4 February 2010Director's details changed for Thomas Michael Gillan Gutteridge on 4 February 2010
4 February 2010Director's details changed for Thomas Michael Gillan Gutteridge on 4 February 2010
4 February 2010Director's details changed for Thomas Michael Gillan Gutteridge on 4 February 2010
2 February 2010First Gazette notice for compulsory strike-off
2 February 2010First Gazette notice for compulsory strike-off
6 May 2009Return made up to 17/11/08; no change of members
6 May 2009Return made up to 17/11/08; no change of members
23 September 2008Total exemption small company accounts made up to 31 December 2007
23 September 2008Total exemption small company accounts made up to 31 December 2007
20 May 2008Particulars of a mortgage or charge / charge no: 1
20 May 2008Particulars of a mortgage or charge / charge no: 1
14 February 2008Return made up to 17/11/07; full list of members
14 February 2008Return made up to 17/11/07; full list of members
28 January 2008Registered office changed on 28/01/08 from: maling studios hoults estate newcastle upon tyne tyne & wear NE6 1AB
28 January 2008Registered office changed on 28/01/08 from: maling studios hoults estate newcastle upon tyne tyne & wear NE6 1AB
16 July 2007Secretary's particulars changed;director's particulars changed
16 July 2007Secretary's particulars changed;director's particulars changed
2 June 2007Registered office changed on 02/06/07 from: standing stone farm matfen northumberland NE20 0RQ
2 June 2007Registered office changed on 02/06/07 from: standing stone farm matfen northumberland NE20 0RQ
7 February 2007New director appointed
7 February 2007Registered office changed on 07/02/07 from: c/o accounts eight LTD unit 322, waterloo business centre, 117 waterloo road london SE1 8UL
7 February 2007New secretary appointed;new director appointed
7 February 2007New secretary appointed;new director appointed
7 February 2007Accounting reference date extended from 30/11/07 to 31/12/07
7 February 2007New director appointed
7 February 2007Accounting reference date extended from 30/11/07 to 31/12/07
7 February 2007Registered office changed on 07/02/07 from: c/o accounts eight LTD unit 322, waterloo business centre, 117 waterloo road london SE1 8UL
20 November 2006Secretary resigned
20 November 2006Director resigned
20 November 2006Secretary resigned
20 November 2006Director resigned
17 November 2006Incorporation
17 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing