THE WIRELESS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

04/04/244 April 2024 Full accounts made up to 2023-07-02

View Document

07/08/237 August 2023 Change of details for Wireless Group Media (Gb) Limited as a person with significant control on 2016-04-06

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with updates

View Document

04/08/234 August 2023 Director's details changed for Mr Scott William Taunton on 2023-07-24

View Document

05/04/235 April 2023 Full accounts made up to 2022-07-03

View Document

16/03/2316 March 2023 Director's details changed for Ms Emma Caroline Humphreys on 2022-07-25

View Document

09/11/229 November 2022 Appointment of Emma Caroline Humphreys as a director on 2022-07-25

View Document

09/11/229 November 2022 Director's details changed for Emma Caroline Humphreys on 2022-07-25

View Document

08/11/228 November 2022 Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 2022-07-25

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 02/03/2018

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOMPKINS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR NORMAN MCKEOWN

View Document

24/03/1724 March 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY TOMPKINS

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 19/12/2016

View Document

12/12/1612 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035782940007

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM GROUND FLOOR 401 FARADAY STREET, BIRCHWOOD PARK WARRINGTON WA3 6GA ENGLAND

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

25/04/1625 April 2016 ARTICLES OF ASSOCIATION

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM UTV MEDIA (GB) LTD GROUND FLOOR 401 FARADAY STREET, BIRCHWOOD PARK WARRINGTON WA3 6GA

View Document

14/03/1614 March 2016 ALTER ARTICLES 26/02/2016

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035782940007

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 31/10/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM FARADAY HOUSE BIRCHWOOD PARK WARRINGTON WA3 6FZ

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/10/1212 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNEY

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NORMAN MCKEOWN

View Document

06/01/126 January 2012 DIRECTOR APPOINTED ANTHONY TOMPKINS

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES DOWNEY

View Document

05/01/125 January 2012 SECRETARY APPOINTED ANTHONY TOMPKINS

View Document

23/09/1123 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 22/02/11 STATEMENT OF CAPITAL GBP 1000

View Document

09/02/119 February 2011 REDUCE ISSUED CAPITAL 21/01/2011

View Document

09/02/119 February 2011 SOLVENCY STATEMENT DATED 21/01/11

View Document

09/02/119 February 2011 STATEMENT BY DIRECTORS

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 18 HATFIELDS LONDON SE1 8DJ

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1023 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/064 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/033 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 AUDITOR'S RESIGNATION

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/09/0122 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0122 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0122 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0024 November 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS; AMEND

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 £ SR 1@37046123 25/05/00 £ SR [email protected]

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

17/07/0017 July 2000 CONSO S-DIV 25/05/00

View Document

17/07/0017 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0017 July 2000 VARYING SHARE RIGHTS AND NAMES 18/05/00

View Document

17/07/0017 July 2000 ADOPT ARTICLES 18/05/00

View Document

19/05/0019 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 COMPANY NAME CHANGED THE WIRELESS GROUP LIMITED CERTIFICATE ISSUED ON 03/05/00

View Document

06/04/006 April 2000 ADOPTARTICLES16/02/00

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/0026 January 2000 S-DIV 20/01/00

View Document

26/01/0026 January 2000 £ NC 51277668/57777770 21/10/99

View Document

26/01/0026 January 2000 ADOPT MEM AND ARTS 21/10/99

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00 FROM: 76 OXFORD STREET LONDON W1N 0TR

View Document

19/11/9919 November 1999 ADOPTARTICLES21/10/99

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9911 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/998 October 1999 ALTER MEM AND ARTS 29/09/99

View Document

20/08/9920 August 1999 COMPANY NAME CHANGED TALKCO (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 20/08/99

View Document

06/08/996 August 1999 ADOPT MEM AND ARTS 24/07/99

View Document

06/08/996 August 1999 £ NC 2777183/51277668 24/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 COMPANY NAME CHANGED CHARCO 726 LIMITED CERTIFICATE ISSUED ON 18/11/98

View Document

16/11/9816 November 1998 S-DIV 06/11/98

View Document

16/11/9816 November 1998 VARYING SHARE RIGHTS AND NAMES 06/11/98

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 ALTER MEM AND ARTS 06/11/98

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

16/11/9816 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

16/11/9816 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NC INC ALREADY ADJUSTED 06/11/98

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 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