- Company Overview for WIRED UP MEDIA LIMITED (08432396)
- Filing history for WIRED UP MEDIA LIMITED (08432396)
- People for WIRED UP MEDIA LIMITED (08432396)
- More for WIRED UP MEDIA LIMITED (08432396)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2020 | DS01 | Application to strike the company off the register | |
16 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Jan 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 22 Glasbrook Road London SE9 5RH England to Flat 89 3 Cornell Square London SW8 2ER on 20 September 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | TM01 | Termination of appointment of Ann Theato as a director on 9 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Stephen Barry Spence as a director on 9 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Mariele Runacre Temple as a director on 9 April 2016 | |
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 9 April 2016
|
|
15 Apr 2016 | CH01 | Director's details changed for Mr Arran Corbett on 14 April 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Ms Ann Theato on 14 April 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Mr George Edward Maddocks on 14 April 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Ms Mariele Runacre Temple on 14 April 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Mr Arran Corbett on 1 March 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 11a Bolton Gardens London SW5 0AL to 22 Glasbrook Road London SE9 5RH on 30 March 2016 |