- Company Overview for WHOLE MEDIA LIMITED (06437625)
- Filing history for WHOLE MEDIA LIMITED (06437625)
- People for WHOLE MEDIA LIMITED (06437625)
- More for WHOLE MEDIA LIMITED (06437625)
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) |
---|---|---|---|
26 Jun 2015 | CH01 | Director's details changed for Mr Julian Thomas Wilkins on 1 June 2013 | |
24 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2014 | AD01 | Registered office address changed from 1 Old Court Mews 311 Chase Road London N14 6JS to Quality Hotel Frognal London NW3 6AL on 9 November 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
01 Feb 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
01 Feb 2012 | AD01 | Registered office address changed from C/O C/O F Madden Quality H Frognal London NW3 6AL United Kingdom on 1 February 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
15 Aug 2011 | AD01 | Registered office address changed from C/O 1 Old Court Mews 311 Chase Road London N14 6JS on 15 August 2011 | |
09 May 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Feb 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
07 Jan 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Mr Julian Thomas Wilkins on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Mr Frederick Mark Madden on 7 January 2010 | |
26 Sep 2009 | AA | Total exemption full accounts made up to 30 April 2009 | |
24 Sep 2009 | 225 | Accounting reference date extended from 30/11/2008 to 30/04/2009 | |
03 Jun 2009 | 288a | Director appointed mr frederick mark madden | |
26 May 2009 | 88(2) | Ad 23/03/09-23/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
09 Feb 2009 | 363a | Return made up to 26/11/08; full list of members | |
31 Dec 2008 | 288b | Appointment terminated secretary susan trinder | |
10 Mar 2008 | 288a | Director appointed julian thomas wilkins | |
10 Mar 2008 | 288a | Secretary appointed susan irene trinder |