- Company Overview for WIND-UP MEDIA LIMITED (06538072)
- Filing history for WIND-UP MEDIA LIMITED (06538072)
- People for WIND-UP MEDIA LIMITED (06538072)
- Charges for WIND-UP MEDIA LIMITED (06538072)
- More for WIND-UP MEDIA LIMITED (06538072)
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
|
|
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
|
|
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 |