THE WORKS MEDIA GROUP PLC
Status | DISSOLVED |
Company No. | 01917800 |
Category | Private Limited Company |
Incorporated | 30 May 1985 |
Age | 39 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2015 |
Years | 9 years, 4 months, 12 days |
SUMMARY
THE WORKS MEDIA GROUP PLC is an dissolved private limited company with number 01917800. It was incorporated 39 years, 11 days ago, on 30 May 1985 and it was dissolved 9 years, 4 months, 12 days ago, on 29 January 2015. The company address is Quadrant House Quadrant House, London, E1W 1YW.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Oct 2014
Action Date: 21 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-21
Documents
Liquidation voluntary creditors return of final meeting
Date: 29 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Dec 2012
Action Date: 27 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-27
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2012
Action Date: 27 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-27
Documents
Liquidation in administration progress report with brought down date
Date: 07 Nov 2011
Action Date: 28 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-10-28
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 28 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 13 Jun 2011
Action Date: 10 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-05-10
Documents
Liquidation voluntary arrangement completion
Date: 15 Apr 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 14 Mar 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Liquidation administration notice deemed approval of proposals
Date: 24 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 13 Jan 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration appointment of administrator
Date: 22 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 19 Nov 2010
Action Date: 19 Nov 2010
Category: Address
Type: AD01
Old address: 4H Floor Portland House 4 Great Portland Street London W1W 8QJ
Change date: 2010-11-19
Documents
Termination director company with name
Date: 05 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Clifton
Documents
Annual return company with made up date bulk list shareholders
Date: 02 Aug 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Move registers to sail company
Date: 27 Jul 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type group
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Norman Humphrey
Documents
Termination director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Atherton
Documents
Accounts with accounts type group
Date: 30 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; bulk list available separately
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director crispin barker
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed carl clifton
Documents
Resolution
Date: 06 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 22 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 22 Sep 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/08; bulk list available separately
Documents
Legacy
Date: 07 Aug 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type group
Date: 29 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 24 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/07; bulk list available separately
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 04 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/12/06--------- £ si [email protected]= 625 £ ic 4289921/4290546
Documents
Accounts with accounts type full
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/06; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 26 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed civilian content PLC\certificate issued on 26/08/05
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; bulk list available separately
Documents
Accounts with accounts type group
Date: 22 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/04/05--------- £ si [email protected]=33333 £ ic 4123254/4156587
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 04/01/05--------- £ si [email protected]=35000 £ ic 4088254/4123254
Documents
Accounts with accounts type group
Date: 20 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; bulk list available separately
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type group
Date: 16 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/03; bulk list available separately
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2003
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 12 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/06/01--------- £ si [email protected]
Documents
Legacy
Date: 01 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/10/02--------- £ si [email protected]=22857 £ ic 4065397/4088254
Documents
Legacy
Date: 21 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/06/01--------- £ si [email protected]
Documents
Accounts with accounts type group
Date: 28 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Miscellaneous
Date: 12 Jun 2002
Category: Miscellaneous
Type: MISC
Description: Amending 882 30/6/99
Documents
Legacy
Date: 18 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/02; bulk list available separately
Documents
Resolution
Date: 28 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/09/01--------- £ si [email protected]=18750 £ ic 4046646/4065396
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/06/01--------- £ si [email protected]=277142 £ ic 3769504/4046646
Documents
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 14 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/01; bulk list available separately
Documents
Legacy
Date: 02 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 08/03/01 from: 25 city road london EC1Y 1BQ
Documents
Accounts with accounts type full group
Date: 11 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 22/06/00--------- £ si [email protected]=437227 £ ic 3317487/3754714
Documents
Some Companies
RUTLAND HOUSE,LYNCH WOOD,PE2 6PZ
Number: | 03695066 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT CONTRACTING SOLUTIONS LIMITED
172 NEWGATE LANE,MANSFIELD,NG18 2QA
Number: | 09805469 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE003237 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
67 LOWESMOOR,WORCESTER,WR1 2RS
Number: | 11050231 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOLHOUSE (PAGES WALK) MANAGEMENT COMPANY LIMITED
LEONARD HOUSE,BROMLEY,BR1 1RJ
Number: | 02972924 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ
Number: | 11961234 |
Status: | ACTIVE |
Category: | Private Limited Company |