W3 ELECTRONIC MEDIA LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR STEPHEN ANDREWS

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR STEPHEN ANDREWS

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR VIM VITHALDAS

View Document

27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1415 May 2014 APPLICATION FOR STRIKING-OFF

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

19/06/1319 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ANDREW NEIL MARSHALL

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITEHEAD

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ST QUINTON

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYNARD

View Document

15/06/1215 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR VIM VITHALDAS

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR JOHN WHITEHEAD

View Document

20/06/1120 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
743-REG DEB

View Document

20/06/1120 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SAIL ADDRESS CREATED

View Document

14/03/1114 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/06/1016 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WINGFIELD

View Document

19/03/0919 March 2009 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
ST ANTHONY'S HOUSE
OXFORD SQUARE OXFORD STREET
NEWBURY
BERKSHIRE
RG14 1JQ

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY JULIE FLETCHER

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/071 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 11/03/05 TO 30/06/05

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
1 NORTHBROOK COURT
PARK STREET
NEWBURY
BERKSHIRE RG14 1EA

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/03/04

View Document

19/05/0419 May 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 11/03/04

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NEW SECRETARY APPOINTED

View Document

08/04/028 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9720 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/08/97

View Document

20/08/9720 August 1997 ADOPT MEM AND ARTS 15/08/97

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM:
47/49 GREEN LANE
NORTHWOOD
MIDDLESEX HA6 3AE

View Document

20/08/9720 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

10/07/9710 July 1997 COMPANY NAME CHANGED
W3 ELECTRONIC MEDIA LIMITED
CERTIFICATE ISSUED ON 11/07/97

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 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