WRITE PLACE MEDIA LTD

Company Documents

DateDescription
26/06/2526 June 2025 NewRegistered office address changed from The Forge Fore Street Kenton Devon EX6 8LF England to Courtenay House Pynes Hill Exeter EX2 5AZ on 2025-06-26

View Document

28/05/2528 May 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

21/08/2421 August 2024 Appointment of Rebecca Ann Edwards as a director on 2024-04-06

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

06/07/206 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

16/05/1916 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

09/07/189 July 2018 COMPANY NAME CHANGED RAZZ PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 09/07/18

View Document

23/04/1823 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA EDWARDS / 04/04/2018

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA EDWARDS

View Document

03/05/173 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

20/09/1620 September 2016 CURRSHO FROM 28/02/2017 TO 30/11/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA EDWARDS / 03/08/2016

View Document

07/07/167 July 2016 SAIL ADDRESS CREATED

View Document

07/07/167 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM THE FORGE FIRE STREET KENTON DEVON EX6 8LF ENGLAND

View Document

06/07/166 July 2016 COMPANY NAME CHANGED RAZZ UK LIMITED CERTIFICATE ISSUED ON 06/07/16

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/08/1528 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/08/1422 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/06/1314 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1314 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 50

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, SECRETARY CERI LEE

View Document

31/05/1331 May 2013 SECRETARY APPOINTED LINDA EDWARDS

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR CERI LEE

View Document

15/02/1315 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM SANNERVILLE CHASE EXMINSTER EXETER DEVON EX6 8AT UNITED KINGDOM

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM SUITE D PINBROOK COURT VENNY BRIDGE PINHOE EXETER DEVON EX4 8JQ

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA EDWARDS / 01/10/2009

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CERI LEE / 01/10/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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