Advanced company searchLink opens in new window

WIND-UP MEDIA LIMITED

Company number 06538072

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)
26 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2014 DS01 Application to strike the company off the register
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
Statement of capital on 2013-04-05
  • GBP 1
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
21 May 2012 AD01 Registered office address changed from 5Th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 21 May 2012
13 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
14 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
16 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Stephen Penkethman on 1 January 2010
01 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
03 Apr 2009 363a Return made up to 18/03/09; full list of members
26 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3
10 Sep 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Extend ARD 03/09/2008
10 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
02 Sep 2008 288b Appointment terminated secretary heatons secretaries LIMITED
02 Sep 2008 288b Appointment terminated director heatons directors LIMITED
02 Sep 2008 288a Director appointed stephen penkethman
15 Aug 2008 CERTNM Company name changed hs 455 LIMITED\certificate issued on 15/08/08
18 Mar 2008 NEWINC Incorporation