FERRIS WHEEL MEDIA LIMITED
Status | ACTIVE |
Company No. | 08978716 |
Category | Private Limited Company |
Incorporated | 04 Apr 2014 |
Age | 10 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
FERRIS WHEEL MEDIA LIMITED is an active private limited company with number 08978716. It was incorporated 10 years, 2 months, 14 days ago, on 04 April 2014. The company address is 99 Wellington Road North, Stockport, SK4 2LP, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 04 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-04
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Douglas Graham Ferris
Change date: 2021-06-24
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 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: 03 May 2016
Action Date: 04 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-04
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Address
Type: AD01
New address: 99 Wellington Road North Stockport Cheshire SK4 2LP
Change date: 2015-12-08
Old address: Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport SK5 6DA
Documents
Change person director company with change date
Date: 08 Dec 2015
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-08
Officer name: Hugh Douglas Graham Ferris
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 04 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-04
Documents
Some Companies
STRAIGHT MILE STRAIGHT MILE,RUGBY,CV23 9QQ
Number: | 03172785 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BIRDHAM CLOSE,BOGNOR REGIS,PO21 5TD
Number: | 09249199 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRESHAM HOUSE,LEEDS,LS1 2JG
Number: | 04144953 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SYDNEY ROAD,LONDON,W13 9EZ
Number: | 04312238 |
Status: | ACTIVE |
Category: | Private Limited Company |
RYDON HOUSE,FOREST ROW,RH18 5DW
Number: | OC328947 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SHERLOCK HOUSE,LONDON,W1H 3FF
Number: | 03295885 |
Status: | LIQUIDATION |
Category: | Private Limited Company |