Advanced company searchLink opens in new window

WIRED MARKETING LTD

Company number 07286005

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2020 AD01 Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 6 November 2020
31 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
12 Nov 2018 CH01 Director's details changed for Mr Andrew Christopher Hardman on 12 November 2018
08 Nov 2018 PSC02 Notification of Wired Group Ltd as a person with significant control on 16 June 2017
08 Nov 2018 PSC07 Cessation of Andrew Hardman as a person with significant control on 16 June 2017
18 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with updates
18 Jun 2018 PSC01 Notification of Andrew Hardman as a person with significant control on 16 June 2017
11 Oct 2017 MR01 Registration of charge 072860050002, created on 2 October 2017
08 Aug 2017 AA Unaudited abridged accounts made up to 30 June 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
22 Dec 2015 MR01 Registration of charge 072860050001, created on 21 December 2015
06 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
16 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
19 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
28 Oct 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 1,000
25 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
04 Jan 2013 CERTNM Company name changed wired media solutions LTD\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2012-12-13