About

Registered Number: 04290636
Date of Incorporation: 20/09/2001 (22 years and 8 months ago)
Company Status: Liquidation
Registered Address: 1st Floor 21 Station Road, Watford, Herts, WD17 1AP

 

S & T Media Management Ltd was established in 2001, it's status is listed as "Liquidation". We don't currently know the number of employees at this organisation. The companies directors are listed as Rickard, Dunstan Matthieu, Tijdink, Edward Paul Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICKARD, Dunstan Matthieu 01 June 2012 - 1
TIJDINK, Edward Paul Maria 20 September 2001 - 1

Filing History

Document Type Date
LIQ03 - N/A 10 August 2020
AD01 - Change of registered office address 30 July 2020
NDISC - N/A 08 July 2019
AD01 - Change of registered office address 18 June 2019
RESOLUTIONS - N/A 17 June 2019
LIQ02 - N/A 17 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 16 October 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 21 September 2016
AD01 - Change of registered office address 19 September 2016
AD01 - Change of registered office address 22 June 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 25 September 2015
AD01 - Change of registered office address 16 January 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 27 September 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 31 August 2012
TM01 - Termination of appointment of director 09 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 05 March 2008
225 - Change of Accounting Reference Date 06 November 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 23 September 2005
288c - Notice of change of directors or secretaries or in their particulars 23 September 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2002
287 - Change in situation or address of Registered Office 28 February 2002
288b - Notice of resignation of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
NEWINC - New incorporation documents 20 September 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.