Advanced company searchLink opens in new window

WTS MEDIA GROUP LIMITED

Company number 03133829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2016 TM01 Termination of appointment of Naim Mor as a director on 15 March 2016
20 Oct 2015 MR01 Registration of charge 031338290010, created on 16 October 2015
30 Sep 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 360
11 May 2015 CERTNM Company name changed welltrade services LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
04 Aug 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 360
27 Jan 2014 AP01 Appointment of Benjamin David Murphy as a director
23 Dec 2013 MR01 Registration of charge 031338290009
04 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
05 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 8
07 Aug 2012 AA Accounts for a medium company made up to 31 December 2011
16 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
16 Jul 2012 CH01 Director's details changed for Susan Mor on 16 July 2012
16 Jul 2012 CH03 Secretary's details changed for Susan Mor on 16 July 2012
16 Jul 2012 CH01 Director's details changed for Mr Ofir Mor on 16 July 2012
12 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 7
22 Jul 2011 AA Accounts for a medium company made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
10 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
11 Aug 2010 AA Accounts for a medium company made up to 31 December 2009