Warning: file_put_contents(c/b42868c20ceec1c0580bb738e9cf1949.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Romiro Wafc Media And Events Ltd, S72 9BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROMIRO WAFC MEDIA AND EVENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Romiro Wafc Media And Events Ltd. The company was founded 9 years ago and was given the registration number 09174379. The firm's registered office is in BARNSLEY. You can find them at 55 Main Street, South Hiendley, Barnsley, South Yorkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:ROMIRO WAFC MEDIA AND EVENTS LTD
Company Number:09174379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:55 Main Street, South Hiendley, Barnsley, South Yorkshire, England, S72 9BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Manor House, 55 Main Street, South Hiendley, United Kingdom, S72 9BS

Director13 August 2014Active
Pine Lodge, Woolley, Wakefield, United Kingdom, WF4 2JS

Director13 August 2014Active
Penn Croft, 9 Disraeli Park, Beaconsfield, United Kingdom, HP9 2QE

Director13 August 2014Active
35, Rue Du Village, 1295 Mies, Switzerland,

Director31 March 2015Active
Rasa Ria, 2a Redwood Grove, Chilworth, United Kingdom, GU4 8NU

Director13 August 2014Active
Old Hall, Markyate, Herts, United Kingdom, AL3 8AR

Director13 August 2014Active
4, Brendon Court, Radlett, United Kingdom, WD7 7DP

Director13 August 2014Active
65, Wood Vale, London, England, SE23 3DT

Director31 March 2015Active
Chestnut House, Roughdown Villas Road, Hemel Hempstead, United Kingdom, HP3 0AX

Director13 August 2014Active

People with Significant Control

Sir Rodney Myerscough Walker
Notified on:21 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Pine Lodge, Woolley Park, Wakefield, England, WF4 2JS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Change of name

Certificate change of name company.

Download
2021-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-06-16Resolution

Resolution.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Resolution

Resolution.

Download
2017-08-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Accounts

Change account reference date company previous shortened.

Download
2017-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-21Officers

Termination director company with name termination date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.