Store Media Plc

DataGardener
dissolved
Unknown

Store Media Plc

02437795Public Limited With Share Capital

The Manor House 260, Ecclesall Road South, Sheffield, S119PS
Incorporated

30/10/1989

Company Age

36 years

Directors

1

Employees

SIC Code

73120

Risk

not scored

Company Overview

Registration, classification & business activity

Store Media Plc (02437795) is a public limited with share capital incorporated on 30/10/1989 (36 years old) and registered in sheffield, S119PS. The company operates under SIC code 73120 - media representation services.

Public Limited With Share Capital
SIC: 73120
Unknown
Incorporated 30/10/1989
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

11

CCJs

Board of Directors

1
director

Charges

10

Registered

8

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-06-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:11-03-2015
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:11-03-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-09-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:30-08-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:29-08-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:29-08-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-03-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-12-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:27-11-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-08-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:20-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2013
Legacy
Category:Mortgage
Date:09-04-2013
Legacy
Category:Mortgage
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-01-2013
Legacy
Category:Mortgage
Date:13-12-2012
Miscellaneous
Category:Miscellaneous
Date:18-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-04-2012
Gazette Notice Compulsory
Category:Gazette
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2011
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2011
Legacy
Category:Mortgage
Date:28-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-08-2011
Termination Director Company With Name
Category:Officers
Date:31-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-01-2011
Termination Director Company With Name
Category:Officers
Date:05-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-03-2010
Legacy
Category:Mortgage
Date:29-01-2010
Legacy
Category:Mortgage
Date:20-01-2010
Legacy
Category:Mortgage
Date:09-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:08-06-2009
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-05-2009
Gazette Notice Compulsory
Category:Gazette
Date:05-05-2009
Legacy
Category:Annual Return
Date:30-10-2008
Legacy
Category:Officers
Date:30-10-2008
Legacy
Category:Officers
Date:16-07-2008
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2008
Legacy
Category:Annual Return
Date:22-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2007
Legacy
Category:Annual Return
Date:01-11-2006
Legacy
Category:Officers
Date:01-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-2006
Legacy
Category:Officers
Date:22-11-2005
Legacy
Category:Annual Return
Date:02-11-2005
Legacy
Category:Officers
Date:01-11-2005
Accounts With Accounts Type Full
Category:Accounts
Date:03-02-2005
Legacy
Category:Annual Return
Date:23-11-2004
Legacy
Category:Mortgage
Date:02-09-2004
Legacy
Category:Officers
Date:05-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2003
Legacy
Category:Annual Return
Date:21-11-2003
Legacy
Category:Mortgage
Date:23-07-2003
Legacy
Category:Mortgage
Date:23-07-2003
Legacy
Category:Officers
Date:26-06-2003
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2003
Legacy
Category:Mortgage
Date:11-12-2002
Legacy
Category:Annual Return
Date:07-11-2002
Auditors Resignation Company
Category:Auditors
Date:21-06-2002
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:29-01-2002
Accounts Balance Sheet
Category:Accounts
Date:29-01-2002
Auditors Report
Category:Auditors
Date:29-01-2002
Auditors Statement
Category:Auditors
Date:29-01-2002
Re Registration Memorandum Articles
Category:Incorporation
Date:29-01-2002
Legacy
Category:Reregistration
Date:29-01-2002
Legacy
Category:Reregistration
Date:29-01-2002
Resolution
Category:Resolution
Date:29-01-2002
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2002
Legacy
Category:Annual Return
Date:07-11-2001
Legacy
Category:Officers
Date:16-07-2001
Accounts With Accounts Type Full Group
Category:Accounts
Date:24-01-2001
Legacy
Category:Address
Date:11-01-2001
Legacy
Category:Officers
Date:04-12-2000
Legacy
Category:Officers
Date:04-12-2000
Legacy
Category:Officers
Date:04-12-2000
Legacy
Category:Officers
Date:04-12-2000
Legacy
Category:Mortgage
Date:30-11-2000
Resolution
Category:Resolution
Date:30-11-2000

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2013
Filing Date30/03/2013
Latest Accounts30/06/2012

Trading Addresses

The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PSRegistered

Contact

The Manor House 260, Ecclesall Road South, Sheffield, S119PS