WFL MEDIA LTD
Status | ACTIVE |
Company No. | 07076964 |
Category | Private Limited Company |
Incorporated | 16 Nov 2009 |
Age | 14 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
WFL MEDIA LTD is an active private limited company with number 07076964. It was incorporated 14 years, 6 months, 15 days ago, on 16 November 2009. The company address is Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England.
Company Fillings
Accounts with accounts type full
Date: 21 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 19 Jun 2023
Action Date: 21 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-21
Psc name: Access Uk Ltd
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2023
Action Date: 21 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-21
Old address: The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ England
New address: Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2022
Action Date: 21 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070769640004
Charge creation date: 2022-11-21
Documents
Mortgage satisfy charge full
Date: 01 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070769640003
Documents
Mortgage satisfy charge full
Date: 01 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070769640002
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type small
Date: 01 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2021
Action Date: 10 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070769640003
Charge creation date: 2021-08-10
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type small
Date: 14 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Mortgage satisfy charge full
Date: 09 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type full
Date: 20 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 01 Jul 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Hugh Binns
Appointment date: 2019-06-17
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen James Blundell
Termination date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-17
Officer name: Mr Michael James Audis
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Accounts with accounts type small
Date: 19 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Resolution
Date: 30 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2018
Action Date: 20 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-20
Charge number: 070769640002
Documents
Change account reference date company current extended
Date: 09 May 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-06-30
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Access Uk Ltd
Notification date: 2017-11-17
Documents
Cessation of a person with significant control
Date: 25 Jan 2018
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-17
Psc name: Andrew Webster
Documents
Cessation of a person with significant control
Date: 25 Jan 2018
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas James Telson
Cessation date: 2017-11-17
Documents
Capital allotment shares
Date: 27 Dec 2017
Action Date: 17 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-17
Capital : 2,631.18 GBP
Documents
Second filing of annual return with made up date
Date: 08 Dec 2017
Action Date: 16 Nov 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-11-16
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ian Telson
Termination date: 2017-11-17
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Ian Telson
Termination date: 2017-11-17
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-17
Officer name: John Gordon Davis
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas James Telson
Termination date: 2017-11-17
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-17
Officer name: Andrew Webster
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander John Bates
Termination date: 2017-11-17
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-17
Officer name: Mr Stephen James Blundell
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Andrew Armstrong Bayne
Appointment date: 2017-11-17
Documents
Appoint person director company with name date
Date: 07 Dec 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam John Witherow Brown
Appointment date: 2017-11-17
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2017
Action Date: 07 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-07
New address: The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ
Old address: , 4th Floor 86-90 Paul Street, London, EC2A 4NE
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Legacy
Date: 09 Nov 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 16/11/2016
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Second filing of annual return with made up date
Date: 17 Aug 2017
Action Date: 16 Nov 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04AR01
Made up date: 2015-11-16
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-01
Psc name: Robert Ian Telson
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-01
Psc name: Alexander John Bates
Documents
Cessation of a person with significant control
Date: 19 Jul 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-01
Psc name: John Gordon Davis
Documents
Legacy
Date: 04 Jul 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 16/11/2016
Documents
Legacy
Date: 24 Nov 2016
Action Date: 16 Nov 2016
Category: Return
Type: CS01
Description: 16/11/16 Statement of Capital gbp 516024.50
Documents
Accounts with accounts type small
Date: 27 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Capital allotment shares
Date: 16 Jul 2015
Action Date: 05 Jun 2015
Category: Capital
Type: SH01
Capital : 513,024.50 GBP
Date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Address
Type: AD01
New address: 4th Floor 86-90 Paul Street London EC2A 4NE
Change date: 2015-06-16
Old address: , Unit 23, Noko, 3-6 Bannister Road, London, Middlesex, W10 4AR
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Capital allotment shares
Date: 30 Oct 2013
Action Date: 16 Sep 2013
Category: Capital
Type: SH01
Date: 2013-09-16
Capital : 2,270.28 GBP
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Gordon Davis
Documents
Capital allotment shares
Date: 07 Sep 2012
Action Date: 14 Aug 2012
Category: Capital
Type: SH01
Capital : 2,000 GBP
Date: 2012-08-14
Documents
Resolution
Date: 07 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 06 Sep 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Sep 2012
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 06 Sep 2012
Action Date: 09 Aug 2012
Category: Capital
Type: SH02
Date: 2012-08-09
Documents
Capital allotment shares
Date: 06 Sep 2012
Action Date: 09 Aug 2012
Category: Capital
Type: SH01
Date: 2012-08-09
Capital : 1,480 GBP
Documents
Resolution
Date: 06 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Alexander John Bates
Documents
Appoint person director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Ian Telson
Documents
Legacy
Date: 24 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Second filing of form with form type made up date
Date: 08 Jun 2012
Action Date: 16 Nov 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2011-11-16
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 15 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2011-03-31
Documents
Capital allotment shares
Date: 11 Jul 2011
Action Date: 14 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-14
Capital : 103 GBP
Documents
Capital allotment shares
Date: 06 Jul 2011
Action Date: 01 Dec 2010
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2010-12-01
Documents
Capital allotment shares
Date: 14 Jun 2011
Action Date: 01 Dec 2010
Category: Capital
Type: SH01
Date: 2010-12-01
Capital : 4 GBP
Documents
Appoint person director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas James Telson
Documents
Termination director company with name
Date: 21 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Telson
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 16 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-16
Documents
Some Companies
5 CHAUCER ROAD,LONDON,E7 9LZ
Number: | 11573551 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 ARMSTRONG ROAD,LUTON,LU2 0FU
Number: | 11845704 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 51,OXFORD,OX44 7YG
Number: | 09188885 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HANOVER COURT/5,LICHFIELD,WS13 6QD
Number: | OC314286 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN
Number: | 05281306 |
Status: | ACTIVE |
Category: | Private Limited Company |
343 OXFORD ROAD,READING,RG30 1AY
Number: | 08308238 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |