Dissolved
Dissolved 2014-12-23
Company Information for STEALTH MEDIA GROUP HOLDINGS LTD
BRIGHTON, ENGLAND, BN1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-23 |
Company Name | |
---|---|
STEALTH MEDIA GROUP HOLDINGS LTD | |
Legal Registered Office | |
BRIGHTON ENGLAND | |
Company Number | 06889130 | |
---|---|---|
Date formed | 2009-04-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2014-12-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-29 14:02:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL LIONELLO COWAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN O'KELLY |
Director | ||
JASON NICHOLAS PIETTE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERCULES FILMS LIMITED | Director | 2016-11-09 | CURRENT | 2013-04-15 | Dissolved 2017-02-28 | |
MARY PRODUCTIONS LIMITED | Director | 2016-01-25 | CURRENT | 2013-07-08 | Dissolved 2018-03-20 | |
EPIC INDIE FILMS LIMITED | Director | 2015-10-14 | CURRENT | 2014-10-07 | Dissolved 2017-08-22 | |
SPICE FACTORY (UK) LIMITED | Director | 2015-09-23 | CURRENT | 1997-02-24 | Liquidation | |
SLATE 1 LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Dissolved 2016-05-31 | |
PHOENIX WORLDWIDE PICTURES LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2016-12-06 | |
PHOENIX WORLDWIDE MEDIA LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2016-12-06 | |
PHOENIX WORLDWIDE INVESTMENTS LIMITED | Director | 2014-08-06 | CURRENT | 2014-08-06 | Dissolved 2016-12-06 | |
STEALTH ENTERTAINMENT LIMITED | Director | 2014-07-04 | CURRENT | 2014-07-04 | Dissolved 2016-02-16 | |
STEALTH WEALTH LIMITED | Director | 2012-05-17 | CURRENT | 2012-05-17 | Dissolved 2013-12-24 | |
PURE STEALTH LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Dissolved 2014-11-18 | |
ORANGE MEDIA CAPITAL 2 LTD | Director | 2011-11-24 | CURRENT | 2011-11-24 | Dissolved 2014-12-23 | |
MEDIA CAPITAL UK LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2014-12-23 | |
REGENT HILL PROPERTY LIMITED | Director | 2011-10-03 | CURRENT | 2004-05-04 | Active - Proposal to Strike off | |
STEALTH MEDIA GROUP LIMITED | Director | 2009-02-16 | CURRENT | 2008-10-27 | Dissolved 2017-06-08 | |
LWH FILMS LTD | Director | 2005-04-21 | CURRENT | 2004-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PIETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN O'KELLY | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 28/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 28/04/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 28/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PIETTE / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN O'KELLY / 01/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 14 REGENT HILL BRIGHTON EAST SUSSEX BN1 3ED UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER CASH DEPOSIT | Satisfied | GBF CAPITAL LIMITED |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEALTH MEDIA GROUP HOLDINGS LTD
Cash Bank In Hand | 2012-05-01 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-05-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STEALTH MEDIA GROUP HOLDINGS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |