WEBTECH MEDIA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Return of final meeting in a creditors' voluntary winding up |
19/12/2419 December 2024 | Statement of affairs |
19/12/2419 December 2024 | Resolutions |
19/12/2419 December 2024 | Registered office address changed from Badger Cottage Sherford Kingsbridge TQ7 2BG to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2024-12-19 |
19/12/2419 December 2024 | Appointment of a voluntary liquidator |
04/07/244 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
20/10/2320 October 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-20 with updates |
03/11/213 November 2021 | Confirmation statement made on 2021-10-20 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
06/07/216 July 2021 | Termination of appointment of Natalie Louise Penzer as a director on 2021-07-06 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/09/2018 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
31/08/1731 August 2017 | DIRECTOR APPOINTED MR MARK PENZER |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
14/04/1514 April 2015 | DIRECTOR APPOINTED MRS NATALIE LOUISE PENZER |
30/03/1530 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK PENZER |
17/01/1517 January 2015 | DIRECTOR APPOINTED MR MARK PENZER |
17/01/1517 January 2015 | APPOINTMENT TERMINATED, DIRECTOR NATALIE PENZER |
20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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