WEKNOW MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Register inspection address has been changed from Yew Tree House Lewes Road Forest Row RH18 5AA England to Suite 138 80 Churchill Square Kings Hill West Malling ME19 4YU

View Document

28/12/2328 December 2023 Director's details changed for Mrs Nathalie Millar on 2023-12-21

View Document

28/12/2328 December 2023 Change of details for Mrs Nathalie Millar as a person with significant control on 2023-12-21

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Purchase of own shares.

View Document

01/08/231 August 2023 Cancellation of shares. Statement of capital on 2023-07-07

View Document

11/07/2311 July 2023 Termination of appointment of Jeremy Cowan as a director on 2023-07-07

View Document

11/07/2311 July 2023 Cessation of Jeremy Cowan as a person with significant control on 2023-07-07

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

02/01/222 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/12/2011 December 2020 SUB-DIVISION 30/10/20

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA

View Document

23/06/2023 June 2020 SAIL ADDRESS CREATED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MRS NATHALIE MILLAR / 03/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE MILLAR / 03/11/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY COWAN / 03/11/2019

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BISNAR

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHERISSE JAMESON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MRS NATHALIE MILLAR / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE MILLAR / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERISSE JESSICA JAMESON / 11/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

07/09/177 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MRS NATHALIE MILLAR / 01/09/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERISSE JESSICA JAMESON / 03/11/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE MILLAR / 28/02/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS CHERISSE JESSICA JAMESON

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY COWAN / 04/11/2014

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE MILLAR / 04/11/2014

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE DIANA AYNSCOMBE BISNAR / 04/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BISNAR / 01/09/2014

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATHALIE BISNAR / 06/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/11/1212 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHERISSE DRAPER

View Document

07/11/117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

18/11/1018 November 2010 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

03/11/103 November 2010 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