WFL MEDIA LTD

Armstrong Building Oakwood Drive Armstrong Building Oakwood Drive, Loughborough, LE11 3QF, England
StatusACTIVE
Company No.07076964
CategoryPrivate Limited Company
Incorporated16 Nov 2009
Age14 years, 6 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070769640003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070769640002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 30 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/11/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/11/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Gordon Davis

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Sep 2012

Action Date: 09 Aug 2012

Category: Capital

Type: SH02

Date: 2012-08-09

Documents

View document PDF

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

View document PDF

Resolution

Date: 06 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Alexander John Bates

Documents

View document PDF

Appoint person director company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Telson

Documents

View document PDF

Legacy

Date: 24 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Jul 2011

Action Date: 14 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-14

Capital : 103 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2011

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2010-12-01

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2011

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-01

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas James Telson

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Telson

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEAJBU BLD LTD

5 CHAUCER ROAD,LONDON,E7 9LZ

Number:11573551
Status:ACTIVE
Category:Private Limited Company

CREATIVE MINDSET MEDIA LTD

45 ARMSTRONG ROAD,LUTON,LU2 0FU

Number:11845704
Status:ACTIVE
Category:Private Limited Company

DAVID J MCMORROW LIMITED

PO BOX 51,OXFORD,OX44 7YG

Number:09188885
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LYCETT LAW GROUP LLP

HANOVER COURT/5,LICHFIELD,WS13 6QD

Number:OC314286
Status:ACTIVE
Category:Limited Liability Partnership

MAP CONTRACTS LTD

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:05281306
Status:ACTIVE
Category:Private Limited Company

TENG HUI LTD

343 OXFORD ROAD,READING,RG30 1AY

Number:08308238
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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