P W MEDIA & PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Return of final meeting in a creditors' voluntary winding up |
14/10/2414 October 2024 | Registered office address changed from 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 2024-10-14 |
27/03/2427 March 2024 | Liquidators' statement of receipts and payments to 2024-01-24 |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Registered office address changed from 32 / 33 Restdale House Foregate Street Worcester WR1 1EE England to 8th Floor Temple Point 1 Temple Row Birmingham B2 5LG on 2023-02-06 |
06/02/236 February 2023 | Statement of affairs |
06/02/236 February 2023 | Resolutions |
06/02/236 February 2023 | Appointment of a voluntary liquidator |
16/09/2216 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/03/1631 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/05/157 May 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/03/1425 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/03/1325 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/04/123 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/05/119 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/05/1011 May 2010 | SAIL ADDRESS CREATED |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN JOYCE PARDOE / 31/12/2009 |
11/05/1011 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
11/05/1011 May 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 2ND FLOOR 2-4 ST NICHOLAS STREET WORCESTER WORCESTERSHIRE WR1 2UW |
26/03/0826 March 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/05/0711 May 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/06/067 June 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
30/06/0530 June 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
26/03/0426 March 2004 | RETURN MADE UP TO 22/03/04; NO CHANGE OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
25/04/0325 April 2003 | RETURN MADE UP TO 22/03/03; NO CHANGE OF MEMBERS |
22/10/0222 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
24/06/0224 June 2002 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 1ST FLOOR ST SWITHINS HOUSE TRINITY STREET WORCESTER WORCESTERSHIRE WR1 2PW |
04/04/024 April 2002 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01 |
26/03/0226 March 2002 | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
06/11/016 November 2001 | REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 66 THE HILL AVENUE WORCESTER WORCESTERSHIRE WR5 2AG |
09/04/019 April 2001 | REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 229 NETHER STREET LONDON N3 1NT |
09/04/019 April 2001 | NEW DIRECTOR APPOINTED |
09/04/019 April 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/04/019 April 2001 | SECRETARY RESIGNED |
09/04/019 April 2001 | DIRECTOR RESIGNED |
22/03/0122 March 2001 | 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