Advanced company searchLink opens in new window

WINDSOR MEDIA LTD

Company number 07168649

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)
26 Feb 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
21 Feb 2024 CH01 Director's details changed for Mr Stuart Maybury on 21 February 2024
21 Feb 2024 CH01 Director's details changed for Mr Paul Andrew Lyward on 21 February 2024
21 Feb 2024 AD01 Registered office address changed from 2 Sovereign Way Tonbridge Kent TN9 1RH England to Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 21 February 2024
15 Aug 2023 AA Micro company accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
25 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 29 February 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with updates
08 Feb 2019 PSC01 Notification of Stuart Maybury as a person with significant control on 31 January 2019
07 Feb 2019 PSC01 Notification of Paul Andrew Lyward as a person with significant control on 31 January 2019
07 Feb 2019 PSC07 Cessation of Vicky Maybury as a person with significant control on 31 January 2019
07 Feb 2019 PSC07 Cessation of Philippa Ann Lyward as a person with significant control on 31 January 2019
12 Sep 2018 AA Micro company accounts made up to 28 February 2018
22 Mar 2018 CH01 Director's details changed for Mr Stuart Maybury on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Paul Andrew Lyward on 22 March 2018
22 Mar 2018 PSC04 Change of details for Mrs Vicky Maybury as a person with significant control on 22 March 2018
22 Mar 2018 PSC04 Change of details for Mrs Philippa Ann Lyward as a person with significant control on 22 March 2018
21 Mar 2018 AD01 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 2 Sovereign Way Tonbridge Kent TN9 1RH on 21 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates