About

Registered Number: 05257054
Date of Incorporation: 12/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Church Farm Studios, Stanton Lacy, Ludlow, Shropshire, SY8 2AE

 

Founded in 2004, Stone Media Ltd have registered office in Shropshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Stone Media Ltd has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Ben 12 October 2004 - 1
MORGAN CLARE, Bryony Kate 12 October 2004 31 March 2005 1
MORGAN CLARE, Sebastian John 12 October 2004 31 March 2005 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
RESOLUTIONS - N/A 24 October 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 03 April 2017
CH01 - Change of particulars for director 17 March 2017
CH03 - Change of particulars for secretary 17 March 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
363s - Annual Return 21 December 2005
225 - Change of Accounting Reference Date 03 August 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
CERTNM - Change of name certificate 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.