- Company Overview for WOBURN MEDIA LIMITED (03654815)
- Filing history for WOBURN MEDIA LIMITED (03654815)
- People for WOBURN MEDIA LIMITED (03654815)
- Charges for WOBURN MEDIA LIMITED (03654815)
- Insolvency for WOBURN MEDIA LIMITED (03654815)
- More for WOBURN MEDIA LIMITED (03654815)
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) |
---|---|---|---|
25 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
25 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2022 | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2021 | AD01 | Registered office address changed from Suite 107, Icentre Howard Way Interchange Business Park Newport Pagnell MK16 9PY England to 100 st. James Road Northampton NN5 5LF on 7 June 2021 | |
07 Jun 2021 | LIQ02 | Statement of affairs | |
01 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2020 | TM02 | Termination of appointment of Debbie Gibbs as a secretary on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Debbie Gibbs as a director on 18 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
27 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
12 Oct 2018 | AD01 | Registered office address changed from 28 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY to Suite 107, Icentre Howard Way Interchange Business Park Newport Pagnell MK16 9PY on 12 October 2018 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 May 2018 | MR01 | Registration of charge 036548150003, created on 29 May 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
24 Sep 2015 | AD01 | Registered office address changed from Suite 433C Midsummer House Midsummer Boulevard Milton Keynes MK9 3BN to 28 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on 24 September 2015 | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |