- Company Overview for WORLD CONTENT MEDIA LTD (08868995)
- Filing history for WORLD CONTENT MEDIA LTD (08868995)
- People for WORLD CONTENT MEDIA LTD (08868995)
- More for WORLD CONTENT MEDIA LTD (08868995)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
08 Mar 2018 | AD01 | Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Suite 112 King Street London SW1Y 6QY on 8 March 2018 | |
08 Feb 2018 | AP01 | Appointment of Mr Angelo Poggi as a director on 24 January 2018 | |
08 Feb 2018 | TM01 | Termination of appointment of Rebecca Ann White as a director on 24 January 2018 | |
08 Feb 2018 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 24 January 2018 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Jan 2017 | AD01 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 24 January 2017 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2016 | AP01 | Appointment of Miss Rebecca Ann White as a director on 8 October 2016 | |
21 Oct 2016 | TM01 | Termination of appointment of Zinya Patel as a director on 8 October 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mrs Zinya Patel on 7 April 2016 | |
23 Mar 2016 | AP01 | Appointment of Mrs Zinya Patel as a director on 14 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Amber Jade Allen as a director on 14 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Marie Ann Nash as a director on 1 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Miss Amber Jade Allen as a director on 1 July 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | AD03 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD |