Advanced company searchLink opens in new window

WOW PUBLISHING LTD

Company number 04105270

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)
06 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-03
31 Jan 2018 AA Micro company accounts made up to 31 July 2017
20 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
24 Aug 2017 SH06 Cancellation of shares. Statement of capital on 31 July 2017
  • GBP 5,000
24 Aug 2017 SH03 Purchase of own shares.
08 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-07
07 Aug 2017 TM01 Termination of appointment of Peta Mary O'brien as a director on 1 August 2017
07 Aug 2017 PSC07 Cessation of Peta Mary Obrien as a person with significant control on 1 August 2017
12 Jul 2017 AA01 Current accounting period shortened from 31 July 2017 to 30 July 2017
25 Apr 2017 AA01 Current accounting period extended from 30 April 2017 to 31 July 2017
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
25 Jan 2017 SH06 Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 7,500
25 Jan 2017 SH03 Purchase of own shares.
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
06 Oct 2016 AD01 Registered office address changed from Wilbraham House 28-30 Wilbraham Road Fallowfield Manchester M14 7DW to 85 School Road Sale Manchester M33 7XA on 6 October 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 7,500
04 Dec 2015 AD01 Registered office address changed from Shaw House Shaw Road Stockport Cheshire SK4 4AE England to Wilbraham House 28-30 Wilbraham Road Fallowfield Manchester M14 7DW on 4 December 2015
20 May 2015 TM01 Termination of appointment of Giles Guy Robertson as a director on 20 May 2015
31 Mar 2015 AD01 Registered office address changed from Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL to Shaw House Shaw Road Stockport Cheshire SK4 4AE on 31 March 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jan 2015 AP01 Appointment of Mr Giles Guy Robertson as a director on 1 January 2015
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 10,000
07 Jan 2015 AP01 Appointment of Mr Wayne Anthony Thompson as a director on 1 January 2015
30 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 5,000