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

Short & Tall Media Limited

Documents

Total Documents42
Total Pages171

Filing History

28 August 2018Final Gazette dissolved via compulsory strike-off
14 April 2018Compulsory strike-off action has been suspended
27 February 2018First Gazette notice for compulsory strike-off
17 July 2017Notification of William Newell as a person with significant control on 6 April 2016
17 July 2017Notification of Holly Newell as a person with significant control on 6 April 2016
17 July 2017Notification of Holly Newell as a person with significant control on 6 April 2016
17 July 2017Confirmation statement made on 30 April 2017 with updates
17 July 2017Notification of Holly Newell as a person with significant control on 17 July 2017
17 July 2017Confirmation statement made on 30 April 2017 with updates
17 July 2017Notification of William Newell as a person with significant control on 17 July 2017
17 July 2017Notification of William Newell as a person with significant control on 6 April 2016
21 November 2016Total exemption small company accounts made up to 31 March 2016
21 November 2016Total exemption small company accounts made up to 31 March 2016
19 May 2016Director's details changed for Mr William Bartholomew Newell on 2 November 2015
19 May 2016Director's details changed for Mr William Bartholomew Newell on 2 November 2015
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
19 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
19 May 2016Director's details changed for Mrs Holly Newell on 2 November 2015
19 May 2016Director's details changed for Mrs Holly Newell on 2 November 2015
11 December 2015Total exemption small company accounts made up to 31 March 2015
11 December 2015Total exemption small company accounts made up to 31 March 2015
3 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
3 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 100
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
13 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 100
13 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 100
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
8 May 2013Appointment of Mr William Bartholomew Newell as a director
8 May 2013Appointment of Mrs Holly Newell as a director
8 May 2013Appointment of Mrs Holly Newell as a director
8 May 2013Appointment of Mr William Bartholomew Newell as a director
3 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014
3 May 2013Current accounting period shortened from 30 April 2014 to 31 March 2014
17 April 2013Termination of appointment of Graham Cowan as a director
17 April 2013Termination of appointment of Graham Cowan as a director
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing