WORLDVIEW MEDIA NETWORK LTD

Company Documents

DateDescription
26/01/2226 January 2022 Voluntary strike-off action has been suspended

View Document

26/01/2226 January 2022 Voluntary strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

09/11/219 November 2021 Registered office address changed from 2nd Floor, 2 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 1 Concord Road London W3 0TJ on 2021-11-09

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/04/217 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRITESH SHIRISH SHAH

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

07/04/217 April 2021 CESSATION OF VIKRANT MALHOTRA AS A PSC

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR PRITESH SHIRISH SHAH

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MR SUMANT BAHL

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, DIRECTOR VIKRANT MALHOTRA

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR PRITESH SHAH

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, DIRECTOR SUMANT BAHL

View Document

16/02/2116 February 2021 DIRECTOR APPOINTED MR VIKRANT MALHOTRA

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIKRANT MALHOTRA

View Document

16/02/2116 February 2021 CESSATION OF PRITESH SHIRISH SHAH AS A PSC

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 2ND FLOOR, 2 WARNER HOUSE, HARROVIAN BUSINESS VIL BESSBOROUGH ROAD HARROW MIDDLESEX HA1 3EX UNITED KINGDOM

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUMANT BAHL / 20/06/2019

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATIVADA USHA

View Document

17/06/1917 June 2019 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