- Company Overview for WORLD MEDIA AND EVENTS LIMITED (07292598)
- Filing history for WORLD MEDIA AND EVENTS LIMITED (07292598)
- People for WORLD MEDIA AND EVENTS LIMITED (07292598)
- More for WORLD MEDIA AND EVENTS LIMITED (07292598)
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) |
---|---|---|---|
13 Feb 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2019 | PSC01 | Notification of Justin Cooke as a person with significant control on 10 December 2018 | |
06 Dec 2018 | PSC07 | Cessation of Graham Edward Cooke as a person with significant control on 28 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
20 Nov 2018 | AP01 | Appointment of Mr Petrus Jacobus Johannes Cilliers as a director on 11 November 2018 | |
17 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
17 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
30 Oct 2018 | AP01 | Appointment of Mr Justin Alex Edward Cooke as a director on 30 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Graham Edward Cooke as a director on 30 October 2018 | |
07 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
25 May 2018 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England to Berkeley Square House Berkeley Square London W1J 6BD on 25 May 2018 | |
07 May 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
03 Mar 2018 | AD01 | Registered office address changed from Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE England to 2nd Floor Berkeley Square House Berkeley Square, Mayfair London W1J 6BE on 3 March 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from Momentum House Lower Road Waterloo London SE1 8SJ to Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square, Mayfair London W1J 6BE on 2 March 2018 | |
07 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2017 | CONNOT | Change of name notice | |
15 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
01 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|