Advanced company searchLink opens in new window

EVOLUTIONS MEDIA TOPCO LIMITED

Company number 15467386

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)
27 Sep 2024 PSC08 Notification of a person with significant control statement
24 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2024 DS01 Application to strike the company off the register
09 Sep 2024 PSC07 Cessation of Endless Llp as a person with significant control on 8 August 2024
09 Sep 2024 PSC07 Cessation of Enact Ii (Gp) Lp as a person with significant control on 8 August 2024
08 Jul 2024 AP01 Appointment of Mr Owen Howard Tyler as a director on 8 July 2024
07 Jun 2024 AP03 Appointment of Mr Warren Glenn Hillier as a secretary on 7 June 2024
07 Jun 2024 AP01 Appointment of Mr Darren James Musgrove as a director on 7 June 2024
07 Jun 2024 AP01 Appointment of Mr Jonathon Mark Kemp as a director on 7 June 2024
07 Jun 2024 AP01 Appointment of Mr James Milne Campbell as a director on 7 June 2024
07 Jun 2024 AD01 Registered office address changed from 2 2 Sheraton Street London W1F 8BH England to 2 Sheraton Street London W1F 8BH on 7 June 2024
08 May 2024 TM02 Termination of appointment of Felix Connolly as a secretary on 7 May 2024
08 May 2024 TM01 Termination of appointment of Felix James Connolly as a director on 7 May 2024
05 Apr 2024 AD01 Registered office address changed from Ground Floor 12 King Street Leeds LS1 2HL England to 2 2 Sheraton Street London W1F 8BH on 5 April 2024
21 Mar 2024 MR01 Registration of charge 154673860002, created on 14 March 2024
29 Feb 2024 CERTNM Company name changed gweco 2024 LIMITED\certificate issued on 29/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
28 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2024 AA01 Current accounting period shortened from 28 February 2025 to 31 December 2024
15 Feb 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 0.3
15 Feb 2024 PSC02 Notification of Endless Llp as a person with significant control on 7 February 2024
15 Feb 2024 PSC07 Cessation of Enact Ii L.P. as a person with significant control on 7 February 2024
15 Feb 2024 PSC02 Notification of Enact Ii (Gp) Lp as a person with significant control on 7 February 2024
12 Feb 2024 MR01 Registration of charge 154673860001, created on 8 February 2024
05 Feb 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-02-05
  • GBP .01