Advanced company searchLink opens in new window

WORLD CONTENT MEDIA LTD

Company number 08868995

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)
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
  • GBP 100
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
  • GBP 100
30 Jan 2015 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD