About

Registered Number: 06734539
Date of Incorporation: 27/10/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/06/2017 (6 years and 11 months ago)
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Founded in 2008, Stealth Media Group Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. Cowan, Michael Lionello Boscardi, Piette, Jason Nicholas are listed as the directors of Stealth Media Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIETTE, Jason Nicholas 26 July 2010 - 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Michael Lionello Boscardi 23 July 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 March 2017
4.68 - Liquidator's statement of receipts and payments 02 December 2016
4.68 - Liquidator's statement of receipts and payments 30 November 2015
AD01 - Change of registered office address 21 November 2014
RESOLUTIONS - N/A 19 November 2014
4.20 - N/A 19 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 November 2014
AD01 - Change of registered office address 14 July 2014
AR01 - Annual Return 09 June 2014
AAMD - Amended Accounts 19 November 2013
AA - Annual Accounts 29 July 2013
AP03 - Appointment of secretary 24 July 2013
TM01 - Termination of appointment of director 16 July 2013
AR01 - Annual Return 20 June 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 November 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 09 November 2010
AP01 - Appointment of director 15 September 2010
AA - Annual Accounts 10 September 2010
AD01 - Change of registered office address 09 February 2010
AR01 - Annual Return 22 January 2010
AD01 - Change of registered office address 22 January 2010
CH01 - Change of particulars for director 22 January 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
RESOLUTIONS - N/A 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
NEWINC - New incorporation documents 27 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 2011 Outstanding

N/A

Debenture 20 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.