WYVEX 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
19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Particulars of variation of rights attached to shares

View Document

11/03/2411 March 2024 Change of share class name or designation

View Document

07/03/247 March 2024 Memorandum and Articles of Association

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

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

View Accounts

17/11/2317 November 2023 Register inspection address has been changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA Scotland to C/O the Oban Times Crannog Lane Lochavullin Estate Oban Argyll PA34 4HB

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Henrietta Claire Forrest as a director on 2023-10-23

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Termination of appointment of Stuart Mcpherson as a director on 2023-06-16

View Document

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

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN PEAKE BENNETT / 29/11/2019

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN PEAKE BENNETT

View Document

05/08/195 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN SMITH

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HUME

View Document

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

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0822180010

View Document

10/06/1710 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD GRIMWADE BENNETT / 16/05/2017

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MRS HENRIETTA CLAIRE FORREST

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

24/01/1724 January 2017 SECRETARY APPOINTED MR GEORGE THOMSON GRAHAM

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0822180009

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/04/169 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/12/151 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MR JOHN INGLIS HUME

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

27/11/1427 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/11/1228 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SAIL ADDRESS CHANGED FROM: C/O MACLAY MURRAY SPENS QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP SCOTLAND

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY SPENS

View Document

11/08/1011 August 2010 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTER JAMES GRIMWADE BENNETT / 04/12/2009

View Document

04/12/094 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN PEAKE BENNETT / 04/12/2009

View Document

04/12/094 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HENDERSON SMITH / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCPHERSON / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GRIMWADE BENNETT / 04/12/2009

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 COMPANY NAME CHANGED THE OBAN TIMES LIMITED CERTIFICATE ISSUED ON 05/12/06

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 AUDITOR'S RESIGNATION

View Document

26/11/0326 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: JOHN STREET OBAN ARGYLL PA34 5PY

View Document

15/11/0115 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 ALTER ARTICLES 11/05/00

View Document

13/12/9913 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 £ IC 100000/75000 27/10/99 £ SR 25000@1=25000

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/12/9630 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/12/933 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 15/11/92; CHANGE OF MEMBERS

View Document

08/12/928 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/925 November 1992 PARTIC OF MORT/CHARGE *****

View Document

06/08/926 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/07/928 July 1992 AUDITOR'S RESIGNATION

View Document

09/12/919 December 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS

View Document

29/06/9029 June 1990 PARTIC OF MORT/CHARGE 7079

View Document

06/04/906 April 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/04/877 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/06/8627 June 1986 RETURN MADE UP TO 20/06/86; FULL LIST OF MEMBERS

View Document

27/06/8627 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

19/06/8619 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

01/09/831 September 1983 ARTICLES OF ASSOCIATION

View Document

30/08/8330 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/08/83

View Document

05/07/835 July 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/831 July 1983 MEMORANDUM OF ASSOCIATION

View Document

11/03/8311 March 1983 CERTIFICATE OF INCORPORATION

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