WORLD CONTENT MEDIA LTD

Suite 112 King Street, London, SW1Y 6QY, England
StatusDISSOLVED
Company No.08868995
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution09 Oct 2018
Years5 years, 8 months, 8 days

SUMMARY

WORLD CONTENT MEDIA LTD is an dissolved private limited company with number 08868995. It was incorporated 10 years, 4 months, 18 days ago, on 30 January 2014 and it was dissolved 5 years, 8 months, 8 days ago, on 09 October 2018. The company address is Suite 112 King Street, London, SW1Y 6QY, England.



Company Fillings

Gazette dissolved compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2018

Action Date: 08 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-08

Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England

New address: Suite 112 King Street London SW1Y 6QY

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angelo Poggi

Appointment date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Ann White

Termination date: 2018-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-24

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-24

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Old address: Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-08

Officer name: Miss Rebecca Ann White

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 08 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-08

Officer name: Zinya Patel

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-07

Officer name: Mrs Zinya Patel

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Mrs Zinya Patel

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber Jade Allen

Termination date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Ann Nash

Termination date: 2015-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Miss Amber Jade Allen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jan 2015

Category: Address

Type: AD03

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Change sail address company with new address

Date: 30 Jan 2015

Category: Address

Type: AD02

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marie Ann Nash

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amber Allen

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMG SOCIAL LTD.

KEMP HOUSE,LONDON,EC1V 2NX

Number:06758095
Status:ACTIVE
Category:Private Limited Company

BOBS PLUMBING LIMITED

17A BUTTERMERE CLOSE,SOUTHAMPTON,SO16 9GL

Number:10032295
Status:ACTIVE
Category:Private Limited Company

DEVON HEMP LTD

APT 21355 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:11382114
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PEAK PERFORMANCE ACCOUNTANTS LIMITED

ELIZABETH HOUSE 1C BARCLAY COURT,KIRKCALDY,KY1 3WE

Number:SC346497
Status:ACTIVE
Category:Private Limited Company

RADAR PROPERTIES LIMITED

RUTLAND HOUSE,BIRMINGHAM,B3 2FD

Number:04708049
Status:ACTIVE
Category:Private Limited Company

STUDIO EMMA LIMITED

ALLOA BUSINESS CENTRE,ALLOA,FK10 3SA

Number:SC608504
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