WRIGHT MEDIA GROUP LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Compulsory strike-off action has been discontinued

View Document

29/11/2429 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Termination of appointment of Kieran Lee Wright as a director on 2024-11-21

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2022-02-28

View Document

28/11/2428 November 2024 Cessation of Kieran Lee Wright as a person with significant control on 2024-11-21

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

25/03/2225 March 2022 Director's details changed for Mr Brandon Christopher William Curry on 2022-03-11

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

25/03/2225 March 2022 Notification of Brandon Christopher William Curry as a person with significant control on 2022-02-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

22/06/2122 June 2021 Termination of appointment of Jessica Sylvia Dixon as a director on 2021-06-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHIVERS

View Document

20/04/2020 April 2020 DIRECTOR APPOINTED MISS JESSICA ELLEN RUSSELL

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN LEE WRIGHT / 06/04/2020

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA SYLVIA DIXON / 06/04/2020

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR KIERAN LEE WRIGHT / 06/04/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM FLAT 2 11-13 BISHOPHILL SENIOR YORK NORTH YORKSHIRE YO1 6BD UNITED KINGDOM

View Document

26/02/2026 February 2020 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