WEDGEWOOD COMMUNICATIONS LTD
Status | ACTIVE |
Company No. | 07007425 |
Category | Private Limited Company |
Incorporated | 02 Sep 2009 |
Age | 14 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
WEDGEWOOD COMMUNICATIONS LTD is an active private limited company with number 07007425. It was incorporated 14 years, 8 months, 29 days ago, on 02 September 2009. The company address is 7th Floor, Northern Building 7th Floor, Northern Building, London, SE1 9SH, England.
Company Fillings
Termination director company with name termination date
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Stricker
Termination date: 2023-12-01
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-17
Officer name: Susan Jane Couldery
Documents
Appoint person director company with name date
Date: 17 Aug 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Maria Stricker
Appointment date: 2023-08-10
Documents
Certificate change of name company
Date: 13 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pulsar communications LIMITED\certificate issued on 13/07/23
Documents
Termination director company with name termination date
Date: 11 May 2023
Action Date: 15 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Helen Boden
Termination date: 2023-04-15
Documents
Appoint person director company with name date
Date: 11 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Isaac David Joseph Batley
Appointment date: 2023-03-09
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-19
Old address: 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom
New address: 7th Floor, Northern Building Triptych Place London SE1 9SH
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Change to a person with significant control
Date: 18 Oct 2022
Action Date: 17 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-17
Psc name: Jlw Communications Ltd
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Old address: Suite 2.3 Abney Hall Manchester Road Cheadle SK8 2PD United Kingdom
New address: 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH
Change date: 2022-10-17
Documents
Termination director company with name termination date
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Jason Carter
Termination date: 2022-01-31
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-05
Officer name: Mrs Susan Jane Couldery
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Appoint person director company with name date
Date: 21 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Elizabeth Helen Boden
Appointment date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-06
Officer name: Shairose Ebrahim
Documents
Appoint person director company with name date
Date: 10 Aug 2021
Action Date: 06 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-06
Officer name: Mr Neil Jason Carter
Documents
Resolution
Date: 24 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 16 May 2021
Action Date: 06 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie Leigh Whiteley
Cessation date: 2021-05-06
Documents
Change to a person with significant control
Date: 16 May 2021
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-02-28
Psc name: Jlw Communications Ltd
Documents
Termination director company with name termination date
Date: 14 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jamie Leigh Whiteley
Termination date: 2021-05-06
Documents
Change registered office address company with date old address new address
Date: 14 May 2021
Action Date: 14 May 2021
Category: Address
Type: AD01
Old address: Sedulo Accountants 62-66 Deansgate Manchester M3 2EN England
New address: Suite 2.3 Abney Hall Manchester Road Cheadle SK8 2PD
Change date: 2021-05-14
Documents
Change account reference date company previous shortened
Date: 14 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 14 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-06
Officer name: Ms Shairose Ebrahim
Documents
Notification of a person with significant control
Date: 28 Apr 2021
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Jlw Communications Ltd
Notification date: 2020-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 09 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Change account reference date company previous extended
Date: 12 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2020-02-29
Documents
Cessation of a person with significant control
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Melanie Zeba Kirk
Cessation date: 2020-02-28
Documents
Notification of a person with significant control
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-28
Psc name: Jamie Leigh Whiteley
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melanie Zeba Kirk
Termination date: 2020-02-28
Documents
Appoint person director company with name date
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-28
Officer name: Mr Jamie Leigh Whiteley
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-28
New address: Sedulo Accountants 62-66 Deansgate Manchester M3 2EN
Old address: 20 Chorley Hall Lane Alderley Edge SK9 7EU England
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
New address: 20 Chorley Hall Lane Alderley Edge SK9 7EU
Change date: 2017-12-20
Old address: Abney Hall Manchester Road Cheadle Cheshire SK8 2PD
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
New address: Abney Hall Manchester Road Cheadle Cheshire SK8 2PD
Change date: 2015-11-18
Old address: C/O Melanie Kirk 20 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Change account reference date company current shortened
Date: 21 Nov 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-01-31
New date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-10
New address: C/O Melanie Kirk 20 Chorley Hall Lane Alderley Edge Cheshire SK9 7EU
Old address: Chetham House Bird Hall Lane Stockport Cheshire SK3 0ZP
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Snelson
Termination date: 2014-11-10
Documents
Termination director company with name termination date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Glyn Elfed Jones
Termination date: 2014-11-10
Documents
Appoint person director company with name date
Date: 10 Nov 2014
Action Date: 10 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-10
Officer name: Ms Melanie Zeba Kirk
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Accounts with accounts type dormant
Date: 16 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Certificate change of name company
Date: 12 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed philip myers press group LIMITED\certificate issued on 12/05/14
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 30 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Glyn Elfed Jones
Change date: 2013-07-30
Documents
Appoint person director company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Snelson
Documents
Accounts with accounts type dormant
Date: 22 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Accounts with accounts type dormant
Date: 07 Feb 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 02 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-02
Documents
Accounts with accounts type dormant
Date: 12 May 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 02 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-02
Documents
Change account reference date company current extended
Date: 06 Nov 2009
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2011-01-31
Documents
Certificate change of name company
Date: 19 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed PMP2 LIMITED\certificate issued on 21/09/09
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed glyn jones
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kim naylor
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rwl registrars LIMITED
Documents
Some Companies
34 HEATHFIELD CRESCENT,NEWCASTLE UPON TYNE,NE5 3EX
Number: | 11123163 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MANSFIELD STREET,,W1G 9NY
Number: | 05433087 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENDYMION PRIVACY SOLUTIONS LTD
21 CLAREMONT PARK,MOIRA,BT67 0SF
Number: | NI653218 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION DRIVE,WEST SUSSEX,RH15 9TW
Number: | 02020663 |
Status: | ACTIVE |
Category: | Public Limited Company |
4 SOUTHPORT ROAD,LANCS,PR7 1LD
Number: | 01777474 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
19 THE GLADES,SOUTHAMPTON,SO31 6UX
Number: | 06353614 |
Status: | ACTIVE |
Category: | Private Limited Company |