Advanced company searchLink opens in new window

WETREND MEDIA LTD

Company number 10265309

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)
16 Sep 2020 CH01 Director's details changed for Mariko O'shea on 1 February 2020
03 Sep 2020 MA Memorandum and Articles of Association
03 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
05 May 2020 MR01 Registration of charge 102653090001, created on 1 May 2020
05 May 2020 MR01 Registration of charge 102653090003, created on 1 May 2020
05 May 2020 MR01 Registration of charge 102653090002, created on 1 May 2020
17 Feb 2020 PSC07 Cessation of Andrey Ogandzhanyants as a person with significant control on 29 January 2020
17 Feb 2020 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 29 January 2020
04 Feb 2020 TM01 Termination of appointment of Vladimir Kornilovski as a director on 29 January 2020
04 Feb 2020 AP01 Appointment of Mr Idan Wallichman as a director on 29 January 2020
04 Feb 2020 AP01 Appointment of Mr Duncan Farrall as a director on 29 January 2020
04 Feb 2020 AP01 Appointment of Mariko O'shea as a director on 29 January 2020
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
22 May 2019 AA Full accounts made up to 31 December 2018
04 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
09 Apr 2018 AA Full accounts made up to 31 December 2017
12 Feb 2018 PSC04 Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 30 January 2018
20 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 22/06/2017
08 Sep 2017 PSC04 Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 8 September 2017
06 Sep 2017 PSC04 Change of details for Mr Andrey Ogandzhanyants as a person with significant control on 30 August 2017
23 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification) was registered on 20/09/2017
27 Mar 2017 AD01 Registered office address changed from 95 Rock Avenue Gillingham Kent ME7 5PX United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 27 March 2017
27 Mar 2017 CH01 Director's details changed for Mr Vladimir Kornilovski on 23 March 2017
22 Mar 2017 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 21 March 2017