Advanced company searchLink opens in new window

MEDIA WOW LTD

Company number 05626078

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
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
  • GBP 10,000
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
  • GBP 10,000
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