Company NameStada Media Limited
DirectorDaniel Norman Lacey
Company StatusLiquidation
Company Number08941117
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Director

Director NameMr Daniel Norman Lacey
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressThe Woolstapler 8 Cheapside
Wakefield
West Yorkshire
WF1 2SD

Location

Registered AddressGround Floor Offices,Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

17 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-15
(1 page)
26 September 2023Registered office address changed from Unit 6 Navigation Court Calder Park Wakefield WF2 7BJ England to Ground Floor Offices,Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 26 September 2023 (2 pages)
26 September 2023Appointment of a voluntary liquidator (3 pages)
26 September 2023Statement of affairs (10 pages)
17 March 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
27 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 February 2023Registered office address changed from The Woolstapler 8 Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom to Unit 6 Navigation Court Calder Park Wakefield WF2 7BJ on 3 February 2023 (1 page)
12 July 2022Notification of Gavin Lee Woodhouse as a person with significant control on 19 December 2017 (2 pages)
17 March 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
15 April 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 July 2020Cessation of Gavin Lee Woodhouse as a person with significant control on 1 February 2020 (1 page)
23 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
31 January 2020Change of details for Mr Daniel Norman Lacey as a person with significant control on 18 March 2019 (2 pages)
31 January 2020Director's details changed for Mr Daniel Norman Lacey on 18 March 2019 (2 pages)
28 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
22 July 2019Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Woolstapler 8 Cheapside Wakefield West Yorkshire WF1 2SD on 22 July 2019 (1 page)
24 April 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 November 2018Change of details for Mr Gavin Lee Woodhouse as a person with significant control on 25 October 2018 (2 pages)
19 April 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
16 April 2018Change of details for Mr Daniel Norman Lacey as a person with significant control on 19 December 2017 (2 pages)
13 April 2018Registered office address changed from 10 Cliff Parade Wakefield West Yorkshire WF1 2TA to 33 George Street Wakefield West Yorkshire WF1 1LX on 13 April 2018 (1 page)
13 April 2018Notification of Gavin Lee Woodhouse as a person with significant control on 19 December 2017 (2 pages)
13 April 2018Change of details for Mr Daniel Norman Lacey as a person with significant control on 12 March 2018 (2 pages)
18 January 2018Notification of Gavin Lee Woodhouse as a person with significant control on 19 December 2017 (4 pages)
18 January 2018Notification of Gavin Lee Woodhouse as a person with significant control on 19 December 2017 (4 pages)
8 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 130,060.00
(4 pages)
8 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 130,060.00
(4 pages)
8 January 2018Particulars of variation of rights attached to shares (2 pages)
8 January 2018Particulars of variation of rights attached to shares (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)