MADE IN WALES & CO MEDIA LTD

Gwynddy Addison Avenue Gwynddy Addison Avenue, Pontyclun, CF72 9LP, Rhondda Cynon Taff, Wales
StatusDISSOLVED
Company No.08039838
CategoryPrivate Limited Company
Incorporated20 Apr 2012
Age12 years, 9 days
JurisdictionWales
Dissolution19 Sep 2023
Years7 months, 10 days

SUMMARY

MADE IN WALES & CO MEDIA LTD is an dissolved private limited company with number 08039838. It was incorporated 12 years, 9 days ago, on 20 April 2012 and it was dissolved 7 months, 10 days ago, on 19 September 2023. The company address is Gwynddy Addison Avenue Gwynddy Addison Avenue, Pontyclun, CF72 9LP, Rhondda Cynon Taff, Wales.



Company Fillings

Gazette dissolved compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: Gwynddy Addison Avenue Llanharry Pontyclun Rhondda Cynon Taff CF72 9LP

Old address: 79 Kimberley Road Penylan Cardiff CF23 5DP United Kingdom

Change date: 2020-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Andrew Ingram

Termination date: 2020-06-26

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-26

Psc name: Mr Ian Durham

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Sep 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martyn Andrew Ingram

Cessation date: 2020-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-18

Officer name: Mr Ian Durham

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-18

Psc name: Mr Ian Durham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Address

Type: AD01

New address: 79 Kimberley Road Penylan Cardiff CF23 5DP

Change date: 2019-07-18

Old address: 24 st. Albans Avenue Cardiff CF14 4AT

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-17

Psc name: Mr Martyn Andrew Ingram

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martyn Andrew Ingram

Change date: 2019-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 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: 08 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Andrew Ingram

Documents

View document PDF

Incorporation company

Date: 20 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK ADVISORY SERVICES LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11854241
Status:ACTIVE
Category:Private Limited Company

BICESTER TREE SERVICES LTD.

12 LABURNUM CLOSE,BICESTER,OX25 2RE

Number:09684767
Status:ACTIVE
Category:Private Limited Company

MMM5 LTD

455 WHALLEY NEW ROAD,BLACKBURN,BB1 9SP

Number:11661768
Status:ACTIVE
Category:Private Limited Company

PREMIERE HOLDINGS LIMITED

WARDEN HOUSE,COLCHESTER,CO3 3LX

Number:05572866
Status:ACTIVE
Category:Private Limited Company

SL027190 LP

SUITE 1067,GLASGOW,G2 1QX

Number:SL027190
Status:ACTIVE
Category:Limited Partnership

STARLING MAINTENANCE LIMITED

THE FOLD,NORWICH,NR13 6LP

Number:05735476
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