Advanced company searchLink opens in new window

WELLBEING TV & MEDIA LIMITED

Company number 07012600

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
30 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
06 Aug 2018 AD01 Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018
10 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
03 Nov 2017 AD02 Register inspection address has been changed from 65 Petty France London SW1H 9EU England to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
11 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
10 Oct 2016 AD01 Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 10 October 2016
10 Oct 2016 TM01 Termination of appointment of Entertainment & Media Group Limited as a director on 1 October 2016
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10
06 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
21 Oct 2014 AD02 Register inspection address has been changed from Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom to 65 Petty France London SW1H 9EU
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AP02 Appointment of Entertainment & Media Group Limited as a director on 31 August 2014
15 Apr 2014 TM01 Termination of appointment of Andrew Snowdon as a director
07 Apr 2014 TM02 Termination of appointment of Mh Secretaries Limited as a secretary
23 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10
18 Oct 2013 CH03 Secretary's details changed for Robin Palmer on 18 October 2013
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012