WRAITH MEDIA GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Mr Ian Gavin Davies as a person with significant control on 2018-03-13

View Document

08/08/258 August 2025 NewNotification of Heidi Davies as a person with significant control on 2018-03-13

View Document

21/05/2521 May 2025 Change of details for Mr Ian Gavin Davies as a person with significant control on 2025-05-08

View Document

21/05/2521 May 2025 Director's details changed for Mr Ian Gavin Davies on 2025-05-08

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

15/05/2515 May 2025 Director's details changed for Mr Job Thomas Davies on 2025-05-12

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/09/2430 September 2024 Certificate of change of name

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

06/05/246 May 2024 Registered office address changed from 4 Royal Crescent Glasgow Lanarkshire G3 7SL Scotland to 100B Constitution Street Edinburgh EH6 6AW on 2024-05-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/05/2323 May 2023 Director's details changed for Mr Ian Gavin Davies on 2023-05-12

View Document

23/05/2323 May 2023 Change of details for Mr Ian Gavin Davies as a person with significant control on 2023-05-12

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

23/05/2323 May 2023 Director's details changed for Mrs Heidi Davies on 2023-05-12

View Document

23/05/2323 May 2023 Director's details changed for Mr Job Thomas Davies on 2023-05-12

View Document

18/05/2318 May 2023 Change of details for Mr Ian Gavin Davies as a person with significant control on 2023-05-12

View Document

17/05/2317 May 2023 Director's details changed for Mr Job Thomas Davies on 2023-05-12

View Document

16/05/2316 May 2023 Director's details changed for Mr Ian Gavin Davies on 2023-05-12

View Document

16/05/2316 May 2023 Director's details changed for Mrs Heidi Davies on 2023-05-12

View Document

16/05/2316 May 2023 Director's details changed for Mr Ian Gavin Davies on 2023-05-16

View Document

16/05/2316 May 2023 Director's details changed for Mr Ian Gavin Davies on 2023-05-12

View Document

16/05/2316 May 2023 Change of details for Mr Ian Gavin Davies as a person with significant control on 2023-05-12

View Document

27/04/2227 April 2022 Appointment of Mr Job Thomas Davies as a director on 2022-03-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Registered office address changed from The Grange Fowlis Wester Crieff Perthshire PH7 3NL Scotland to 4 Royal Crescent Glasgow Lanarkshire G3 7SL on 2021-10-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM CAMPBELL DALLAS LIMITED 5 WHITEFRIARS CRESCENT PERTH PH2 0PA UNITED KINGDOM

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS HEIDI DAVIES

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED WRAITHWRITERS (SCOTLAND) LTD CERTIFICATE ISSUED ON 13/03/18

View Document

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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