WALNUT MEDIA COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
03/04/253 April 2025 | Application to strike the company off the register |
24/01/2524 January 2025 | Micro company accounts made up to 2024-10-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
20/03/2420 March 2024 | Micro company accounts made up to 2023-10-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
24/05/2324 May 2023 | Micro company accounts made up to 2022-10-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
01/11/211 November 2021 | Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 125 Main Street Garforth Leeds LS25 1AF on 2021-11-01 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/04/2014 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O COLIN MEAGER & CO LIMITED REGENT COURT 68 CAROLINE STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B3 1UG |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
03/04/183 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
24/07/1724 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
14/07/1614 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1530 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
28/06/1528 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/10/1417 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
10/07/1310 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/10/1211 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS ENGLAND |
13/10/1113 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
02/07/112 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM C/O C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM |
02/12/102 December 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/12/0922 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 123 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LD |
22/12/0922 December 2009 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM C/O C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARY NUTLAND / 01/11/2009 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/02/0928 February 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: CROWN HOUSE ARMLEY ROAD LEEDS WEST YORKSHIRE LS12 2EJ |
18/10/0518 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | NEW SECRETARY APPOINTED |
18/10/0518 October 2005 | DIRECTOR RESIGNED |
18/10/0518 October 2005 | SECRETARY RESIGNED |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/10/0326 October 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
23/10/0123 October 2001 | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS |
10/10/0010 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/10/0010 October 2000 | SECRETARY RESIGNED |
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