Advanced company searchLink opens in new window

WISE STEP MEDIA LIMITED

Company number 08243811

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 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2020 AA Micro company accounts made up to 31 October 2019
28 Oct 2020 AA01 Current accounting period shortened from 28 October 2019 to 27 October 2019
28 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
25 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
29 Jul 2019 AA01 Previous accounting period shortened from 29 October 2018 to 28 October 2018
26 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
17 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
26 Jul 2018 AA01 Previous accounting period shortened from 30 October 2017 to 29 October 2017
30 Nov 2017 AA Total exemption full accounts made up to 31 October 2016
20 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
31 Jul 2017 AA01 Previous accounting period shortened from 31 October 2016 to 30 October 2016
23 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10
31 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Dec 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10
19 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2014 TM01 Termination of appointment of Steven Cohen as a director
02 Dec 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 10
20 Oct 2013 AP01 Appointment of Mr Steven Cohen as a director
08 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted