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)
20 May 2013 AD03 Register(s) moved to registered inspection location
17 May 2013 AD02 Register inspection address has been changed
17 May 2013 AP04 Appointment of Mh Secretaries Limited as a secretary
12 Feb 2013 TM01 Termination of appointment of Robert Mackintosh as a director
04 Jan 2013 AP01 Appointment of Mr Andrew John Snowdon as a director
01 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
01 Nov 2012 CH03 Secretary's details changed for Robin Palmer on 27 July 2012
01 Nov 2012 CH01 Director's details changed for Mr Alan Frederick Judd on 27 July 2012
01 Nov 2012 CH01 Director's details changed for Mr Robert Shiol Macdonald Mackintosh on 27 July 2012
07 Aug 2012 AD01 Registered office address changed from 2Nd Floor 18 Exeter Street London WC2E 7DU on 7 August 2012
24 Feb 2012 AA Accounts for a small company made up to 31 December 2011
20 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
20 Dec 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 December 2011
14 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 10.00
27 Oct 2011 AP03 Appointment of Robin Palmer as a secretary
26 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
27 Sep 2011 AP01 Appointment of Mr Alan Frederick Judd as a director
22 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
22 Sep 2011 CERTNM Company name changed lovely voices LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
12 Aug 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Oct 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
16 Apr 2010 AP01 Appointment of Robert Shiol Macdonald Mackintosh as a director
17 Dec 2009 SH01 Statement of capital following an allotment of shares on 15 October 2009
  • GBP 2
05 Oct 2009 TM01 Termination of appointment of Andrew Davis as a director
08 Sep 2009 NEWINC Incorporation