WEEDON MEDIA LIMITED

14 Floral Street, 3rd Floor, London, WC2E 9DH, England
StatusDISSOLVED
Company No.09220553
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 8 months, 17 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 11 days

SUMMARY

WEEDON MEDIA LIMITED is an dissolved private limited company with number 09220553. It was incorporated 9 years, 8 months, 17 days ago, on 16 September 2014 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is 14 Floral Street, 3rd Floor, London, WC2E 9DH, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wcs Nominees

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kok-Yee Jade Yau

Appointment date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Creagh Stevens

Termination date: 2019-11-27

Documents

View document PDF

Legacy

Date: 08 Aug 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Capital

Type: SH19

Capital : 2,363.90 GBP

Date: 2019-08-08

Documents

View document PDF

Legacy

Date: 08 Aug 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/07/19

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Capital

Type: SH19

Date: 2019-03-05

Capital : 236,378.0 GBP

Documents

View document PDF

Legacy

Date: 05 Mar 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/02/19

Documents

View document PDF

Resolution

Date: 05 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Conolly Marcus Gage

Documents

View document PDF

Legacy

Date: 22 Feb 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Capital

Type: SH19

Capital : 236,379.00 GBP

Date: 2019-02-22

Documents

View document PDF

Legacy

Date: 22 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/02/19

Documents

View document PDF

Resolution

Date: 22 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-06

Officer name: Mr Matthew Creagh Stevens

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Laura Kathryn Macara

Change date: 2018-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-17

Officer name: Mr Matthew Creagh Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-17

Officer name: Fergus Kingsley Haycock

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-19

Officer name: Miss Laura Kathryn Macara

Documents

View document PDF

Move registers to registered office company with new address

Date: 01 Nov 2016

Category: Address

Type: AD04

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-17

Officer name: Mr Fergus Kingsley Haycock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

Old address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ

Change date: 2016-10-05

New address: 14 Floral Street, 3rd Floor London WC2E 9DH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-10

Charge number: 092205530002

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092205530001

Charge creation date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Second filing of form with form type

Date: 28 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 499,388.20 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-01

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Marcus Gage

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Oct 2014

Category: Address

Type: AD03

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Change sail address company with new address

Date: 31 Oct 2014

Category: Address

Type: AD02

New address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDC III GP 1 LIMITED

C/O BRIDGEPOINT,LONDON,W1U 1FB

Number:09942881
Status:ACTIVE
Category:Private Limited Company

BVT CONSULTING LIMITED

14 FELLOWS HOUSE,CAMBRIDGE,CB4 1GP

Number:11722044
Status:ACTIVE
Category:Private Limited Company

FIRST WEMBLEY LIMITED

2 APEX PARADE,LONDON,NW7 3JT

Number:11941020
Status:ACTIVE
Category:Private Limited Company

GARDEN CAFE (LONDON) LIMITED

40 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:11638357
Status:ACTIVE
Category:Private Limited Company

INTEGRATED SCIENTIFIC LIMITED

UNIT 3 ASPEN COURT ASPEN WAY,ROTHERHAM,S60 1FB

Number:02306657
Status:ACTIVE
Category:Private Limited Company

MARTIN HEALEY VEHICLE ADAPTATIONS LTD

UNIT I4,DARLINGTON,DL1 4PJ

Number:09359602
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