W00T!MEDIA LTD
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2023-12-31 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-11 with updates |
01/02/241 February 2024 | Registered office address changed from 70 Great Ancoats Street Manchester M4 5BG England to Colony One Silk Street Manchester M4 6LZ on 2024-02-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Memorandum and Articles of Association |
20/07/2320 July 2023 | Change of share class name or designation |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
25/06/2125 June 2021 | Director's details changed for Clare Louise Kay on 2010-06-04 |
25/06/2125 June 2021 | Director's details changed for Mr Austen Spencer Kay on 2010-06-04 |
25/06/2125 June 2021 | Registered office address changed from 39a Edge Street Manchester M4 1HW England to 70 Great Ancoats Street Manchester M4 5BG on 2021-06-25 |
25/06/2125 June 2021 | Registered office address changed from 70 Great Ancoats Street Manchester M4 5BG England to 39a Edge Street Manchester M4 1HW on 2021-06-25 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
18/06/1818 June 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MCDEVITT |
18/06/1818 June 2018 | PSC'S CHANGE OF PARTICULARS / MR AUSTEN SPENCER KAY / 13/02/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/11/1721 November 2017 | CURREXT FROM 30/06/2017 TO 31/12/2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
05/08/165 August 2016 | DIRECTOR APPOINTED MR DANIEL JOHN MCDEVITT |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
25/07/1425 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE KAY / 11/06/2014 |
25/07/1425 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / CLARE LOUISE KAY / 11/06/2014 |
25/07/1425 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
25/07/1425 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AUSTEN SPENCER KAY / 11/06/2014 |
17/07/1417 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MCDEVITT |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
24/05/1324 May 2013 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM C/O MJ GOLDMAN CHARTERED ACCOUNTANTS HOLLINWOOD BUSINESS CENTRE ALBERT STREET OLDHAM LANCASHIRE OL8 3QL ENGLAND |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/07/1210 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/11/119 November 2011 | 29/09/11 STATEMENT OF CAPITAL GBP 1569 |
04/11/114 November 2011 | ADOPT ARTICLES 29/09/2011 |
04/11/114 November 2011 | 02/08/11 STATEMENT OF CAPITAL GBP 1470 |
04/11/114 November 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/10/113 October 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10 |
07/07/117 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN |
02/07/102 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTEN SPENCER KAY / 11/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN MCDEVITT / 11/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE KAY / 11/06/2010 |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/03/1018 March 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
17/06/0917 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
21/08/0821 August 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLARE KAY / 21/08/2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / AUSTEN KAY / 21/08/2008 |
19/05/0819 May 2008 | ADOPT ARTICLES 18/01/2008 |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/03/0812 March 2008 | DIRECTOR APPOINTED DANIEL JOHN MCDEVITT |
25/07/0725 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | COMPANY NAME CHANGED W00TMEDIA LIMITED CERTIFICATE ISSUED ON 09/05/06 |
21/04/0621 April 2006 | COMPANY NAME CHANGED ASK MEDIA LIMITED CERTIFICATE ISSUED ON 21/04/06 |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/07/0511 July 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
18/06/0418 June 2004 | DIRECTOR RESIGNED |
18/06/0418 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
11/06/0411 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company