MEDIA WALES LIMITED

One Canada Square One Canada Square, London, E14 5AP
StatusACTIVE
Company No.00046946
CategoryPrivate Limited Company
Incorporated21 Feb 1896
Age128 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

MEDIA WALES LIMITED is an active private limited company with number 00046946. It was incorporated 128 years, 1 month, 8 days ago, on 21 February 1896. The company address is One Canada Square One Canada Square, London, E14 5AP.



Company Fillings

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-24

Officer name: Mr Darren Fisher

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jeremy Ian Fuller

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-16

Officer name: Simon Richard Fox

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Joseph Mullen

Appointment date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Simon Jeremy Ian Fuller

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Vijay Lakhman Vaghela

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change corporate director company with change date

Date: 11 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH02

Officer name: T M Directors Limited

Change date: 2018-05-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: T M Secretaries Limited

Change date: 2018-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr Simon Richard Fox

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Vickers

Termination date: 2014-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-02

Capital : 6,160,310 GBP

Documents

View document PDF

Legacy

Date: 02 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 02 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 21/05/14

Documents

View document PDF

Resolution

Date: 02 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 03 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-03

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: T M Secretaries Limited

Documents

View document PDF

Change corporate director company with change date

Date: 26 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: T M Directors Limited

Documents

View document PDF

Resolution

Date: 12 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vijay Lakhman Vaghela

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Vickers

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Certificate change of name company

Date: 01 Oct 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed western mail & echo LIMITED\certificate issued on 01/10/07

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed media wales company LIMITED\certificate issued on 02/08/07

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed western mail & echo LIMITED\certificate issued on 24/07/07

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2006

Action Date: 01 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-01

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 11/08/05 from: kingsfield court, chester business park, chester, CH4 9RE

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2005

Action Date: 02 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-02

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Legacy

Date: 14 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 28 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/02; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 08 Feb 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AAMD

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2000

Action Date: 02 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-02

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1999

Action Date: 27 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-27

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 31 Aug 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/99; full list of members

Documents

View document PDF


Some Companies

BAILLIE ELECTRICAL SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10925830
Status:ACTIVE
Category:Private Limited Company

CHEERS FOOD & WINE LTD

BRIDGE HOUSE,COVENTRY,CV6 4AD

Number:11662438
Status:ACTIVE
Category:Private Limited Company

DESIGNER MARKET LTD

2311 MICHIGAN AVENUE,SALFORD,M50 2HD

Number:09697669
Status:ACTIVE
Category:Private Limited Company

FIRLANDS LIMITED

CHERRY TREE KENT AVENUE,SHEERNESS,ME12 2DU

Number:09649404
Status:ACTIVE
Category:Private Limited Company

MATON TECHNICAL SERVICES LIMITED

53 TRINITY GARDENS,STOCKPORT,SK3 8TL

Number:11369115
Status:ACTIVE
Category:Private Limited Company

ROSE HEALTH & NUTRITION LTD

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:05372647
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source