Company NameStop Media Limited
Company StatusDissolved
Company Number08124238
CategoryPrivate Limited Company
Incorporation Date29 June 2012(11 years, 9 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NamesDSL Facilities Maintenance Limited and DSL Fm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Andrew Duncan Cassidy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2013(1 year, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Britannia Road
Sale
Cheshire
M33 2AA
Director NameMr Anthony Duffy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
Lancashire
M3 5EQ
Director NameMrs Cheryl Lockley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton Grange Kingsley Road
Frodsham
Warrington
WA6 6YA
Director NameMr Alan Christian Clemence
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
Lancashire
M3 5EQ
Director NameMr Martin Williams
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Manchester
Lancashire
M3 5EQ
Director NameMr Thomas Richard Wardrop
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Britannia Road
Sale
Cheshire
M33 2AA

Contact

Websitewww.stopmedia.co.uk
Email address[email protected]
Telephone0161 9767393
Telephone regionManchester

Location

Registered AddressSuite 8 - Unit 5 Blue Chip Business Park
Atlantic Street
Altrincham
Cheshire
WA14 5DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

100 at £1Andrew Cassidy
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,189
Cash£2,067
Current Liabilities£26,508

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
2 October 2018Registered office address changed from 7a Britannia Road Sale Cheshire M33 2AA to Suite 8 - Unit 5 Blue Chip Business Park Atlantic Street Altrincham Cheshire WA14 5DD on 2 October 2018 (1 page)
28 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of Andrew Duncan Cassidy as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 July 2017Notification of Andrew Duncan Cassidy as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Andrew Duncan Cassidy as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Termination of appointment of Thomas Richard Wardrop as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Thomas Richard Wardrop as a director on 25 May 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Appointment of Mr Thomas Richard Wardrop as a director on 25 October 2016 (2 pages)
7 November 2016Appointment of Mr Thomas Richard Wardrop as a director on 25 October 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
17 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
17 March 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
14 April 2014Company name changed dsl fm LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2014Company name changed dsl fm LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2014Appointment of Mr Andrew Duncan Cassidy as a director (3 pages)
13 January 2014Appointment of Mr Andrew Duncan Cassidy as a director (3 pages)
9 January 2014Registered office address changed from 74 Britannia Road Sale Cheshire M33 2AA England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 74 Britannia Road Sale Cheshire M33 2AA England on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 74 Britannia Road Sale Cheshire M33 2AA England on 9 January 2014 (1 page)
7 January 2014Termination of appointment of Anthony Duffy as a director (1 page)
7 January 2014Termination of appointment of Anthony Duffy as a director (1 page)
7 January 2014Termination of appointment of Cheryl Lockley as a director (1 page)
7 January 2014Termination of appointment of Alan Clemence as a director (1 page)
7 January 2014Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Alan Clemence as a director (1 page)
7 January 2014Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Martin Williams as a director (1 page)
7 January 2014Registered office address changed from Griffin Court 201 Chapel Street Manchester Lancashire M3 5EQ on 7 January 2014 (1 page)
7 January 2014Termination of appointment of Martin Williams as a director (1 page)
7 January 2014Termination of appointment of Cheryl Lockley as a director (1 page)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
12 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(5 pages)
14 February 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (3 pages)
14 February 2013Current accounting period extended from 30 June 2013 to 31 July 2013 (3 pages)
14 February 2013Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 14 February 2013 (2 pages)
14 February 2013Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom on 14 February 2013 (2 pages)
10 July 2012Appointment of Mr Martin Williams as a director (2 pages)
10 July 2012Appointment of Mr Martin Williams as a director (2 pages)
4 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
4 July 2012Appointment of Mr Anthony Duffy as a director (2 pages)
4 July 2012Company name changed dsl facilities maintenance LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Appointment of Mr Alan Christian Clemence as a director (2 pages)
4 July 2012Appointment of Mr Anthony Duffy as a director (2 pages)
4 July 2012Appointment of Mr Alan Christian Clemence as a director (2 pages)
4 July 2012Company name changed dsl facilities maintenance LIMITED\certificate issued on 04/07/12
  • RES15 ‐ Change company name resolution on 2012-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
(3 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)