WEDGEWOOD COMMUNICATIONS LTD

7th Floor, Northern Building 7th Floor, Northern Building, London, SE1 9SH, England
StatusACTIVE
Company No.07007425
CategoryPrivate Limited Company
Incorporated02 Sep 2009
Age14 years, 8 months, 29 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Snelson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 25 Sep 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed glyn jones

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kim naylor

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rwl registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 02 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAUTISTA LTD

34 HEATHFIELD CRESCENT,NEWCASTLE UPON TYNE,NE5 3EX

Number:11123163
Status:ACTIVE
Category:Private Limited Company

BRYANSTON CAPITAL LIMITED

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

INVERTRON SIMULATORS PLC

INNOVATION DRIVE,WEST SUSSEX,RH15 9TW

Number:02020663
Status:ACTIVE
Category:Public Limited Company

PHASEMAIN SECURITIES

4 SOUTHPORT ROAD,LANCS,PR7 1LD

Number:01777474
Status:ACTIVE
Category:Private Unlimited Company

PIXELBRIGHT LIMITED

19 THE GLADES,SOUTHAMPTON,SO31 6UX

Number:06353614
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