WORLD MEDIA INITIATIVES COMMUNITY INTEREST COMPANY

48 Mullion Place Mullion Place 48 Mullion Place Mullion Place, Milton Keynes, MK6 2DX, England
StatusACTIVE
Company No.08194969
Category
Incorporated29 Aug 2012
Age11 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

WORLD MEDIA INITIATIVES COMMUNITY INTEREST COMPANY is an active with number 08194969. It was incorporated 11 years, 9 months, 18 days ago, on 29 August 2012. The company address is 48 Mullion Place Mullion Place 48 Mullion Place Mullion Place, Milton Keynes, MK6 2DX, England.



Company Fillings

Gazette filings brought up to date

Date: 15 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: 48 Mullion Place Mullion Place Fishermead Milton Keynes MK6 2DX

Old address: Harben House Severn Drive Newport Pagnell MK16 9EY England

Change date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nana Ama Oguntola

Notification date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-20

Officer name: Mrs Nana Ama Oguntola

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-14

Officer name: Uroy Dale Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nana Ama Oguntola

Termination date: 2022-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-01

Officer name: Nana Ama Oguntola

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nana Ama Oguntola

Cessation date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Uroy Dale Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-25

Officer name: Dr Titus Wole Odedun

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2022

Action Date: 20 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Athaur Rahman Choudhury

Appointment date: 2022-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: Israel Terron Ajakaiye

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Israel Terron Ajakaiye

Appointment date: 2022-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olusegun Olubunkola Oguntola

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dipupo Akinfaye

Termination date: 2021-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-23

Officer name: Lilian Goswell Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: Harben House Severn Drive Newport Pagnell MK16 9EY

Change date: 2021-06-11

Old address: 20 Burners Lane Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-03

Officer name: Mr Olusegun Oguntola

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Resolution

Date: 25 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-14

Officer name: Karen Obano

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gottfried Augustus Stafford

Appointment date: 2018-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-30

Officer name: Mr Dipupo Akinfaye

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: Adewunmi Jade Jaiyeola

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: Christiana Olubanke Apena

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Old address: 48 Mullion Place Fishermead Milton Keynes Buckinghamshire MK6 2DX

Change date: 2018-07-31

New address: 20 Burners Lane Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HB

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-11

Officer name: Mrs Karen Obano

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olusegun Olubunkola Oguntola

Termination date: 2018-07-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2016

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-17

Officer name: Mrs Christiana Olubanke Apena

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2016

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-17

Officer name: Miss Adewunmi Jade Jaiyeola

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2016

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-17

Officer name: Mrs Lilian Goswell Williams

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilian Willaims

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Adewunmi Jade Jaiyeola

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adewunmi Jade Jaiyeola

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Olubanke Christiana Apena

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Israel Terron Ajaaiye

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mrs Adewunmi Jade Jaiyeola

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olubanke Christiana Apena

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Israel Terron Ajaaiye

Appointment date: 2016-01-04

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed local media initiatives/jcc local media initiatives CIC\certificate issued on 04/01/16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Augustino Cyrill Lyimo

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nana Ama Oguntola

Appointment date: 2015-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lilian Willaims

Appointment date: 2015-02-03

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed local media initiatives CIC\certificate issued on 04/02/15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2015

Action Date: 28 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-22

Officer name: Lilian Goswell Williams

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nana Ama Oguntola

Termination date: 2015-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Augustino Cyrill Lyimo

Appointment date: 2014-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2014

Action Date: 28 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lilian Goswell Williams

Appointment date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-07

Officer name: Lilian Goswell Williams

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilian Goswell

Termination date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilian Goswell

Termination date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-07

Officer name: Lilian Goswell Williams

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lilian Goswell Williams

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lilian Goswell

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Incorporation community interest company

Date: 29 Aug 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ABC ACCOUNTS LIMITED

74 ASFORDBY STREET,LEICESTER,LE5 3QG

Number:07123432
Status:ACTIVE
Category:Private Limited Company

DJA GAS & HEATING SERVICES LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09815551
Status:ACTIVE
Category:Private Limited Company
Number:06629741
Status:ACTIVE
Category:Private Limited Company

MEDIA CITI LLP

145 ST. VINCENT STREET,GLASGOW,G2 5JF

Number:SO303909
Status:ACTIVE
Category:Limited Liability Partnership

MUSTER LIMITED

7 TRINITY CLOSE,BROMLEY,BR2 8ND

Number:06081754
Status:ACTIVE
Category:Private Limited Company

SCL ADMINISTRATION LIMITED

7 AIREDALE HEIGHTS,WAKEFIELD,WF2 8YG

Number:07996756
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