WJ APPLIED MEDIA LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

23/05/2423 May 2024 Change of details for Mr Wayne Douglas Johnston as a person with significant control on 2016-04-06

View Document

04/08/234 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Wayne Douglas Johnston on 2023-03-31

View Document

12/04/2312 April 2023 Change of details for Mr Wayne Douglas Johnston as a person with significant control on 2023-03-31

View Document

12/04/2312 April 2023 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to Unit 7 Brock Way Newcastle Staffordshire ST5 6AZ on 2023-04-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

21/07/1621 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/06/1614 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5TQ UNITED KINGDOM

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/06/1319 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/06/1127 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/117 February 2011 COMPANY NAME CHANGED APPLIED MEDIA LIMITED CERTIFICATE ISSUED ON 07/02/11

View Document

11/06/1011 June 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