Advanced company searchLink opens in new window

PWW MEDIA AND TECHNOLOGY LTD

Company number 07315489

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 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2017 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to C/O Johnson Carmichael 107-111 Fleet Street London EC4A 2AB on 10 January 2017
07 Jan 2017 600 Appointment of a voluntary liquidator
07 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
07 Jan 2017 4.70 Declaration of solvency
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
02 Dec 2016 TM01 Termination of appointment of Kirsty White as a director on 23 November 2016
30 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
27 Jul 2016 CH01 Director's details changed for Mrs Kirsty White on 2 July 2016
26 Jul 2016 CH01 Director's details changed for Mrs Kirsty White on 1 July 2016
26 Jul 2016 CH01 Director's details changed for Mr Philip George Edward White on 1 July 2016
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 20
20 Jul 2015 CH01 Director's details changed for Mrs Kirsty White on 20 July 2015
20 Jul 2015 CH01 Director's details changed for Mr Philip George Edward White on 20 July 2015
03 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
11 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 20
26 Nov 2013 AA Total exemption full accounts made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 20
07 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Aug 2011 AD01 Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 15 August 2011