WIRELESS GROUP MEDIA (GB) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

27/03/2527 March 2025 Full accounts made up to 2024-06-30

View Document

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

View Document

09/04/249 April 2024 Full accounts made up to 2023-07-02

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-24 with no 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 Director's details changed for 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

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

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

01/08/181 August 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

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM TAUNTON / 02/03/2018

View Document

01/03/181 March 2018 PSC'S CHANGE OF PARTICULARS / WIRELESS GROUP LIMITED / 01/03/2018

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

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Document

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

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 039496970003

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

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCANN

View Document

25/04/1625 April 2016 ARTICLES OF ASSOCIATION

View Document

05/04/165 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

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

03/03/163 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/163 March 2016 COMPANY NAME CHANGED UTV MEDIA (GB) LIMITED CERTIFICATE ISSUED ON 03/03/16

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039496970003

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

23/03/1523 March 2015 Annual return made up to 13 March 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

28/03/1428 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

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

View Document

26/03/1326 March 2013 Annual return made up to 13 March 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 2

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

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

View Document

08/06/128 June 2012 SECOND FILING WITH MUD 13/03/12 FOR FORM AR01

View Document

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

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

View Document

06/01/126 January 2012 DIRECTOR APPOINTED ANTHONY TOMPKINS

View Document

06/01/126 January 2012 DIRECTOR APPOINTED NORMAN MCKEOWN

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

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

View Document

30/03/1130 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

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

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

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

View Document

09/02/119 February 2011 REDUCE SHARE PREM A/C TO ZERO / RE SECT 175 CA 2006 21/01/2011

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

11/04/1011 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

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

View Document

02/07/092 July 2009 COMPANY NAME CHANGED UTV RADIO (GB) LIMITED CERTIFICATE ISSUED ON 03/07/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ADOPT ARTICLES 24/10/2008

View Document

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

View Document

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

View Document

29/03/0829 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TAUNTON / 31/10/2007

View Document

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

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 COMPANY NAME CHANGED THE WIRELESS GROUP LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

20/10/0520 October 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/10/0520 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0518 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

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

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 13/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/0422 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0420 July 2004 ARTICLES OF ASSOCIATION

View Document

14/04/0414 April 2004 RETURN MADE UP TO 13/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 13/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

23/03/0323 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0313 March 2003 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 13/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

02/04/022 April 2002 AUDITOR'S RESIGNATION

View Document

03/12/013 December 2001 DISPOSAL AGREEMENT 29/11/01

View Document

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

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 13/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

02/01/012 January 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/00

View Document

04/12/004 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

21/11/0021 November 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NC INC ALREADY ADJUSTED 17/05/00

View Document

24/07/0024 July 2000 CONVE 25/05/00

View Document

24/07/0024 July 2000 £ NC 50000/20000000 17/

View Document

24/07/0024 July 2000 SHARES AGREEMENT OTC

View Document

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

View Document

17/07/0017 July 2000 S-DIV 02/05/00

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 17/05/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 NEW SECRETARY APPOINTED

View Document

01/06/001 June 2000 LISTING OF PARTICULARS

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 APPLICATION COMMENCE BUSINESS

View Document

04/05/004 May 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/05/003 May 2000 COMPANY NAME CHANGED NEW TWG PLC CERTIFICATE ISSUED ON 03/05/00

View Document

22/03/0022 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 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