CTW MEDIA LIMITED

Company Documents

DateDescription
25/04/1825 April 2018

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM
16 OLD BAILEY
LONDON
EC4M 7EG

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED PAUL MASTRONARDI

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ADOPT ARTICLES 03/12/2012

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MR MAX VON ZUBEN

View Document

13/12/1213 December 2012 CURRSHO FROM 28/02/2013 TO 31/12/2012

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY HILARY COLE

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR HILARY COLE

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR STUART DINSEY

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
311 BALLARDS LANE
LONDON
N12 8LY

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

01/03/121 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

10/03/1010 March 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/03/0927 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM:
HARBOTTLE & LEWIS
14 HANOVER SQUARE
LONDON
W1S 1HP

View Document

07/02/047 February 2004 NEW SECRETARY APPOINTED

View Document

05/10/035 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 COMPANY NAME CHANGED
JW PUBLISHING LIMITED
CERTIFICATE ISSUED ON 14/11/02

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 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