Advanced company searchLink opens in new window

WESTGATE MEDIA & BROADCAST LIMITED

Company number 05102942

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)
28 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 21 July 2016
28 Aug 2015 4.68 Liquidators' statement of receipts and payments to 21 July 2015
31 Jul 2014 2.24B Administrator's progress report to 22 July 2014
29 Jul 2014 600 Appointment of a voluntary liquidator
22 Jul 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Apr 2014 2.23B Result of meeting of creditors
12 Mar 2014 2.17B Statement of administrator's proposal
11 Mar 2014 AD01 Registered office address changed from C/O Fairman Davis Suite 16 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 11 March 2014
10 Mar 2014 2.16B Statement of affairs with form 2.14B/2.15B
10 Mar 2014 2.12B Appointment of an administrator
08 Jan 2014 TM02 Termination of appointment of Michael Panayi as a secretary
10 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3,962,025
19 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
19 Jun 2013 CH01 Director's details changed for Mr Isam Soud on 1 October 2009
01 Feb 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
01 Feb 2013 CH01 Director's details changed for Mr Isam Soud on 16 December 2012
01 Feb 2013 CH01 Director's details changed for Mr Ali Saud on 16 December 2012
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
18 Jan 2012 TM01 Termination of appointment of Bazyr Mussirov as a director
18 Jan 2012 TM01 Termination of appointment of Bakhytzhan Ketebayev as a director
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Nov 2011 AD01 Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 8 November 2011