WESTCOM MEDIA LIMITED

Company Documents

DateDescription
02/10/122 October 2012 FIRST GAZETTE

View Document

20/04/1220 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD KEATING

View Document

09/02/129 February 2012 DIRECTOR APPOINTED ROBERT STONE

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM TOTAL WEST MEDIA LIMITED 307 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8BX

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/01/1121 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 30 July 2009 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH COTTIER-JANSEN / 01/07/2010

View Document

29/09/1029 September 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/08/1023 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM CARN BREM STUDIOS BARNCOOSE INDUSTRIAL ESTATE REDRUTH CORNWALL TR15 3RQ

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, SECRETARY SIAN WOODS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BROOKS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED EDWARD KEATING

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR GARETH COTTIER-JANSEN

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

07/05/097 May 2009 SECRETARY APPOINTED SIAN WOODS

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY ROGER HUMM

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY YVONNE CLAYTON

View Document

10/04/0810 April 2008 SECRETARY APPOINTED ROGER JAMES HUMM

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/0224 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0131 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0114 November 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: G OFFICE CHANGED 19/09/01 11 BEACONSFIELD ROAD WESTON SUPER MARE AVON BS23 1YE

View Document

28/07/0128 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0116 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: G OFFICE CHANGED 20/10/99 32 WATERLOO STREET WESTON SUPER MARE NORTH SOMERSET BS23 1LW

View Document

13/08/9913 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ALTER MEM AND ARTS 23/06/99

View Document

03/08/993 August 1999 COMPANY NAME CHANGED WESTON RADIO COMPANY LIMITED CERTIFICATE ISSUED ON 04/08/99

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: G OFFICE CHANGED 12/11/98 PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK NR1 1RE

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: G OFFICE CHANGED 23/09/98 HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document

23/09/9823 September 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

23/09/9823 September 1998 � NC 100/500000 18/09

View Document

23/09/9823 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/09/98

View Document

23/09/9823 September 1998 NC INC ALREADY ADJUSTED 18/09/98

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 ADOPT MEM AND ARTS 18/09/98

View Document

23/09/9823 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 COMPANY NAME CHANGED LEGISLATOR 1389 LIMITED CERTIFICATE ISSUED ON 10/09/98

View Document

02/07/982 July 1998 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