- Company Overview for WETREND MEDIA LTD (10265309)
- Filing history for WETREND MEDIA LTD (10265309)
- People for WETREND MEDIA LTD (10265309)
- Charges for WETREND MEDIA LTD (10265309)
- More for WETREND MEDIA LTD (10265309)
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
|
|
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
|
|
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 |