Advanced company searchLink opens in new window

WEEDON MEDIA LIMITED

Company number 09220553

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)
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
17 Apr 2018 AP01 Appointment of Mr Matthew Creagh Stevens as a director on 17 April 2018
17 Apr 2018 TM01 Termination of appointment of Fergus Kingsley Haycock as a director on 17 April 2018
09 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
19 Dec 2016 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016
01 Nov 2016 AD04 Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH
17 Oct 2016 CH01 Director's details changed for Mr Fergus Kingsley Haycock on 17 October 2016
05 Oct 2016 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 499,388.2
05 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Nov 2015 MR01 Registration of charge 092205530002, created on 10 November 2015
10 Nov 2015 AA01 Previous accounting period shortened from 28 February 2016 to 30 September 2015
12 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
12 Oct 2015 AA01 Previous accounting period shortened from 31 March 2015 to 28 February 2015
05 Oct 2015 MR01 Registration of charge 092205530001, created on 1 October 2015
25 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 499,388.2
28 May 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Conolly Marcus Gage.
21 Apr 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
21 Apr 2015 SH10 Particulars of variation of rights attached to shares
21 Apr 2015 SH08 Change of share class name or designation
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 499,388.20
21 Apr 2015 SH02 Sub-division of shares on 1 April 2015
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide 01/04/2015