WEEDON MEDIA LIMITED
Status | DISSOLVED |
Company No. | 09220553 |
Category | Private Limited Company |
Incorporated | 16 Sep 2014 |
Age | 9 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 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
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
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
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
Dissolution application strike off company
Date: 29 Jan 2020
Category: Dissolution
Type: DS01
Documents
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
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
Legacy
Date: 08 Aug 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 08 Aug 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/07/19
Documents
Resolution
Date: 08 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 05 Mar 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 05 Mar 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/02/19
Documents
Resolution
Date: 05 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 22 Feb 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 22 Feb 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 13/02/19
Documents
Resolution
Date: 22 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 28 May 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
Capital variation of rights attached to shares
Date: 21 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Apr 2015
Category: Capital
Type: SH08
Documents
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
Capital alter shares subdivision
Date: 21 Apr 2015
Action Date: 01 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-01
Documents
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
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
Change sail address company with new address
Date: 31 Oct 2014
Category: Address
Type: AD02
New address: 22 Long Acre London WC2E 9LY
Documents
Some Companies
C/O BRIDGEPOINT,LONDON,W1U 1FB
Number: | 09942881 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 FELLOWS HOUSE,CAMBRIDGE,CB4 1GP
Number: | 11722044 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 APEX PARADE,LONDON,NW7 3JT
Number: | 11941020 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 WILLOUGHBY ROAD,LONDON,N8 0JG
Number: | 11638357 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |