Advanced company searchLink opens in new window

WORLDWIDE MEDIA INVESTMENTS LIMITED

Company number 04465871

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2017 DS01 Application to strike the company off the register
04 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates
12 Jun 2017 AD01 Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 12 June 2017
12 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
19 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
10 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
10 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
23 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-23
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Feb 2013 AD01 Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH United Kingdom on 11 February 2013
05 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
05 Jul 2012 AP01 Appointment of Hidayaat Hussein Etwaree as a director
05 Jul 2012 TM01 Termination of appointment of Zoulficar Djoma as a director
11 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
31 Oct 2011 AD01 Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN on 31 October 2011
30 Oct 2011 TM01 Termination of appointment of Victoria Vernon as a director
30 Oct 2011 TM02 Termination of appointment of Tracey Taylor as a secretary
30 Oct 2011 AP01 Appointment of Mr Zoulficar Djoma as a director
22 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
01 Feb 2011 AP01 Appointment of Victoria Vernon as a director