Advanced company searchLink opens in new window

WORLD MEDIA AND EVENTS LIMITED

Company number 07292598

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2017-09-04
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
  • GBP 1
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
  • GBP 1