Company NameStirling Communications Limited
DirectorJudith Allen
Company StatusActive
Company Number05747579
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Allen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address7 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Secretary NameJames John Allen
NationalityBritish
StatusCurrent
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitestirlingice.co.uk

Location

Registered Address7 Apperley Road
Stocksfield
Northumberland
NE43 7PG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomley and Stocksfield
WardStocksfield and Broomhaugh
Built Up AreaStocksfield

Shareholders

10 at £1Judith Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£4,236
Current Liabilities£10,672

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
8 June 2021Amended total exemption full accounts made up to 31 March 2020 (8 pages)
31 March 2021Secretary's details changed for James John Allen on 29 March 2021 (1 page)
29 March 2021Director's details changed for Judith Allen on 29 March 2021 (2 pages)
29 March 2021Confirmation statement made on 17 March 2021 with updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
14 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10
(4 pages)
7 April 2016Registered office address changed from 22 Castle View Ovingham Northumberland NE42 6AT to 7 Apperley Road Stocksfield Northumberland NE43 7PG on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 22 Castle View Ovingham Northumberland NE42 6AT to 7 Apperley Road Stocksfield Northumberland NE43 7PG on 7 April 2016 (1 page)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(4 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(4 pages)
25 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Judith Allen on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Judith Allen on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Judith Allen on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 April 2009Return made up to 17/03/09; full list of members (3 pages)
28 April 2009Return made up to 17/03/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 March 2008Return made up to 17/03/08; full list of members (3 pages)
31 March 2008Return made up to 17/03/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Return made up to 17/03/07; full list of members (2 pages)
11 April 2007Return made up to 17/03/07; full list of members (2 pages)
28 March 2006New director appointed (1 page)
28 March 2006New secretary appointed (1 page)
28 March 2006Registered office changed on 28/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 March 2006New director appointed (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006New secretary appointed (1 page)
17 March 2006Incorporation (16 pages)
17 March 2006Incorporation (16 pages)