- Company Overview for MEDIA WOW LTD (05626078)
- Filing history for MEDIA WOW LTD (05626078)
- People for MEDIA WOW LTD (05626078)
- Insolvency for MEDIA WOW LTD (05626078)
- More for MEDIA WOW LTD (05626078)
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) |
---|---|---|---|
17 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2015 | AD01 | Registered office address changed from Marshall Court Marshall Street Leeds LS11 9YP to Suite E12 Joseph's Wall Westgate Leeds LS3 1AB on 24 April 2015 | |
24 Apr 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
12 May 2014 | TM01 | Termination of appointment of Philippa Farrington as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
14 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
18 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
25 Oct 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
27 Mar 2011 | TM01 | Termination of appointment of Nicole Woodley as a director | |
19 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
02 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Philippa Jane Farrington on 1 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Trevor Hardcastle on 1 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Nicole Woodley on 1 October 2009 | |
12 May 2010 | AD01 | Registered office address changed from Oakhurst 23 Harrogate Road Leeds West Yorks LS7 3PD on 12 May 2010 | |
05 May 2010 | TM02 | Termination of appointment of Trevor Hardcastle as a secretary | |
05 May 2010 | AP03 | Appointment of Cedric Bainbridge as a secretary |