- Company Overview for PWW MEDIA AND TECHNOLOGY LTD (07315489)
- Filing history for PWW MEDIA AND TECHNOLOGY LTD (07315489)
- People for PWW MEDIA AND TECHNOLOGY LTD (07315489)
- Insolvency for PWW MEDIA AND TECHNOLOGY LTD (07315489)
- More for PWW MEDIA AND TECHNOLOGY LTD (07315489)
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
|
|
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
|
|
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
|
|
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
|
|
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 |