Advanced company searchLink opens in new window

WORLD MEDIA RIGHTS LIMITED

Company number 09227439

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)
01 Sep 2017 AP01 Appointment of Mr David Mcnab as a director on 12 July 2017
22 Aug 2017 SH08 Change of share class name or designation
21 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2017 MR04 Satisfaction of charge 092274390002 in full
05 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2017 MR04 Satisfaction of charge 092274390001 in full
13 Feb 2017 MR01 Registration of charge 092274390002, created on 9 February 2017
03 Feb 2017 TM01 Termination of appointment of Robert Antony Harper as a director on 4 January 2017
04 Jan 2017 TM02 Termination of appointment of Paul Bernard Aggett as a secretary on 10 September 2015
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
24 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
24 Jun 2016 AP01 Appointment of Mr Robert Antony Harper as a director on 1 June 2016
15 Jun 2016 AA Accounts for a small company made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 124.63
09 Nov 2015 AD02 Register inspection address has been changed to 3 Angel Walk London W6 9HX
04 Nov 2015 TM01 Termination of appointment of Paul Bernard Aggett as a director on 10 September 2015
04 Nov 2015 TM01 Termination of appointment of Andrew Ferguson Neil as a director on 10 September 2015
02 Apr 2015 MR01 Registration of charge 092274390001, created on 1 April 2015
06 Mar 2015 SH10 Particulars of variation of rights attached to shares
06 Mar 2015 SH08 Change of share class name or designation
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 124.63
06 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Change of name 19/02/2015
19 Feb 2015 CERTNM Company name changed newincco 1325 LIMITED\certificate issued on 19/02/15
  • RES15 ‐ Change company name resolution on 2015-02-19
19 Feb 2015 CONNOT Change of name notice
13 Nov 2014 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 5 November 2014