THE WORKS MEDIA GROUP PLC

Quadrant House Quadrant House, London, E1W 1YW
StatusDISSOLVED
Company No.01917800
CategoryPrivate Limited Company
Incorporated30 May 1985
Age39 years, 11 days
JurisdictionEngland Wales
Dissolution29 Jan 2015
Years9 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

Bona vacantia company

Date: 09 Nov 2023

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved liquidation

Date: 29 Jan 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 28 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 15 Apr 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 14 Mar 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 24 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Jan 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 22 Nov 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Clifton

Documents

View document PDF

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

View document PDF

Move registers to sail company

Date: 27 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Humphrey

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Atherton

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/04/09; bulk list available separately

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director crispin barker

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed carl clifton

Documents

View document PDF

Resolution

Date: 06 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/08; bulk list available separately

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/07; bulk list available separately

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 04 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 15/12/06--------- £ si [email protected]= 625 £ ic 4289921/4290546

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/05; bulk list available separately

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/04/05--------- £ si [email protected]=33333 £ ic 4123254/4156587

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/01/05--------- £ si [email protected]=35000 £ ic 4088254/4123254

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/03; bulk list available separately

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Statement of affairs

Date: 12 Nov 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/06/01--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/10/02--------- £ si [email protected]=22857 £ ic 4065397/4088254

Documents

View document PDF

Statement of affairs

Date: 21 Oct 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/06/01--------- £ si [email protected]

Documents

View document PDF

Statement of affairs

Date: 25 Jul 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

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

View document PDF

Statement of affairs

Date: 12 Jun 2002

Category: Miscellaneous

Type: SA

Documents

View document PDF

Miscellaneous

Date: 12 Jun 2002

Category: Miscellaneous

Type: MISC

Description: Amending 882 30/6/99

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/02; bulk list available separately

Documents

View document PDF

Resolution

Date: 28 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 28 Nov 2001

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 28 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/09/01--------- £ si [email protected]=18750 £ ic 4046646/4065396

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Statement of affairs

Date: 30 Oct 2001

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 14/06/01--------- £ si [email protected]=277142 £ ic 3769504/4046646

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/04/01; bulk list available separately

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/06/00--------- £ si [email protected]=437227 £ ic 3317487/3754714

Documents

View document PDF


Some Companies

BIG WEB WAREHOUSE LIMITED

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

KINGSMAN BARBERS LTD

67 LOWESMOOR,WORCESTER,WR1 2RS

Number:11050231
Status:ACTIVE
Category:Private Limited Company
Number:02972924
Status:ACTIVE
Category:Private Limited Company

TM POWER SOLUTIONS LIMITED

7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ

Number:11961234
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