Advanced company searchLink opens in new window

WITCHWOOD MEDIA LIMITED

Company number 04320046

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)
11 May 2022 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 August 2021
11 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 26 August 2020
05 Feb 2020 MR04 Satisfaction of charge 1 in full
16 Oct 2019 600 Appointment of a voluntary liquidator
16 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-27
17 Sep 2019 AD01 Registered office address changed from 7 Cliffe House High Street St Margarets at Cliffe Kent CT15 6AT to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 17 September 2019
12 Sep 2019 LIQ01 Declaration of solvency
11 Mar 2019 TM01 Termination of appointment of Geraldine Anne Parkinson as a director on 5 June 2018
06 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
18 Jan 2018 CS01 Confirmation statement made on 9 November 2017 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
01 Dec 2016 AD01 Registered office address changed from 8 Alfred Square Deal Kent CT14 6LU to 7 Cliffe House High Street St Margarets at Cliffe Kent CT15 6AT on 1 December 2016
01 Dec 2016 CS01 Confirmation statement made on 9 November 2016 with updates
12 Aug 2016 AA Total exemption full accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 64,131.7
14 Dec 2015 CH01 Director's details changed for Geraldine Anne Parkinson on 14 December 2015
14 Dec 2015 CH01 Director's details changed for David Joseph Cousins on 14 December 2015
22 Jun 2015 AA Total exemption full accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 64,131.7
05 Feb 2014 AA Total exemption full accounts made up to 30 November 2013
10 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 64,131.7
25 Mar 2013 AA Total exemption full accounts made up to 30 November 2012