THE WEATHER CHANNEL GLOBAL MEDIA LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/09/2424 September 2024 Appointment of Mr Edward Piers Robinson as a director on 2024-09-23

View Document

24/09/2424 September 2024 Termination of appointment of Leon Augustine Brown as a director on 2024-09-23

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Register inspection address has been changed from 76 Upper Ground South Bank London SE1 9PZ England to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

View Document

03/03/223 March 2022 Secretary's details changed for Alison Mary Catherine Sullivan on 2022-03-01

View Document

03/03/223 March 2022 Director's details changed for Mr Leon Augustine Brown on 2022-03-01

View Document

01/03/221 March 2022 Registered office address changed from 76 Upper Ground London SE1 9PZ United Kingdom to PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 2022-03-01

View Document

12/10/2112 October 2021 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

29/09/2129 September 2021 Director's details changed for Mr Leon Augustine Brown on 2021-09-28

View Document

28/09/2128 September 2021 Termination of appointment of Craig West as a director on 2021-09-27

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR LEON BROWN

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RUTTER

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW WHITE

View Document

09/04/189 April 2018 SECRETARY APPOINTED ALISON MARY CATHERINE SULLIVAN

View Document

09/04/189 April 2018 28/03/18 STATEMENT OF CAPITAL GBP 2740001

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 47 MARK LANE LONDON EC3R 7QQ ENGLAND

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN REARDON

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR CRAIG WEST

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR ALEXANDER RUTTER

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY BOMBERGER

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR COSMO NISTA

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 SECRETARY APPOINTED ANDREW S. WHITE

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED COSMO LOUIS NISTA

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED GREGORY CLIFFORD BOMBERGER

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED KEVIN REARDON

View Document

27/09/1627 September 2016 SAIL ADDRESS CHANGED FROM: 1 CENTRAL ST. GILES ST. GILES HIGH STREET LONDON WC2H 8NU ENGLAND

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 48 WARWICK STREET LONDON W1B 5AW

View Document

26/09/1626 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 47 MARK LANE LONDON EC3R 7QQ ENGLAND

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SAIDMAN

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAMERON CLAYTON

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HIGGS

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE CALLARD

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 SAIL ADDRESS CREATED

View Document

08/07/158 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED GARY K SAIDMAN

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED GEORGE DAMRON CALLARD

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR JEROEN KUIPERS

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 1 CENTRAL ST. GILES ST. GILES HIGH STREET LONDON WC2H 8NU

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANGELL

View Document

04/09/144 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR APPOINTED JEROEN PETER JOHAN KUIPERS

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTERS

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK VOGT

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED CHRISTOPHER WILLIAM WALTERS

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED PATRICK VOGT

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR RALPH MCBRIDE

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/08/1210 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM PROSPECT HOUSE 80-110 NEW OXFORD STREET LONDON WC1A 1HB

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED KATHERINE MARJORIE ANGELL

View Document

17/05/1217 May 2012 12/12/11 STATEMENT OF CAPITAL GBP 400001

View Document

28/09/1128 September 2011 CURRSHO FROM 31/08/2012 TO 31/12/2011

View Document

10/08/1110 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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