- Company Overview for WESTCOM MEDIA LIMITED (03591977)
- Filing history for WESTCOM MEDIA LIMITED (03591977)
- People for WESTCOM MEDIA LIMITED (03591977)
- Charges for WESTCOM MEDIA LIMITED (03591977)
- More for WESTCOM MEDIA LIMITED (03591977)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2012 | AR01 |
Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
24 Feb 2012 | TM01 | Termination of appointment of Edward Keating as a director | |
09 Feb 2012 | AP01 | Appointment of Robert Stone as a director | |
09 Feb 2012 | AD01 | Registered office address changed from Total West Media Limited 307 Holdenhurst Road Bournemouth Dorset BH8 8BX on 9 February 2012 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
10 Nov 2010 | AR01 | Annual return made up to 30 July 2009 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Mr Gareth Cottier-Jansen on 1 July 2010 | |
29 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Apr 2010 | TM02 | Termination of appointment of Sian Woods as a secretary | |
19 Apr 2010 | TM01 | Termination of appointment of William Rogers as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Susan Brooks as a director | |
19 Apr 2010 | AD01 | Registered office address changed from Carn Brem Studios Barncoose Industrial Estate Redruth Cornwall TR15 3RQ on 19 April 2010 | |
16 Dec 2009 | AP01 | Appointment of Edward Keating as a director | |
16 Dec 2009 | AP01 | Appointment of Mr Gareth Cottier-Jansen as a director | |
09 May 2009 | AA | Full accounts made up to 30 September 2008 | |
07 May 2009 | 288a | Secretary appointed sian woods | |
07 May 2009 | 288b | Appointment terminated secretary roger humm |