UKBizDB.co.uk

WEG MEDIA LTD

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

This company is commonly known as Weg Media Ltd. The company was founded 6 years ago and was given the registration number 11102959. The firm's registered office is in ROCHESTER. You can find them at 4 Everest Lane, , Rochester, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:WEG MEDIA LTD
Company Number:11102959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:4 Everest Lane, Rochester, England, ME2 3XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The White House,, Everest Lane, Rochester, United Kingdom, ME2 3XA

Director31 October 2021Active
4, Everest Lane, Rochester, England, ME2 3XA

Director17 August 2020Active
4, Everest Lane, Rochester, England, ME2 3XA

Director17 August 2020Active
4, Everest Lane, Rochester, England, ME2 3XA

Director08 December 2017Active

People with Significant Control

Godswill Eguolo Enyoisi
Notified on:27 October 2022
Status:Active
Date of birth:April 1985
Nationality:Nigerian
Country of residence:United Kingdom
Address:4 The White House,, Everest Lane, Rochester, United Kingdom, ME2 3XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Victoria Oluwaseun Ajagbe
Notified on:17 August 2020
Status:Active
Date of birth:August 2020
Nationality:British
Country of residence:England
Address:4, Everest Lane, Rochester, England, ME2 3XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Victoria Agbaje
Notified on:17 August 2020
Status:Active
Date of birth:August 2020
Nationality:British
Country of residence:England
Address:4, Everest Lane, Rochester, England, ME2 3XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Godswill Eguolo Enyoisi
Notified on:08 December 2017
Status:Active
Date of birth:April 1985
Nationality:Nigerian
Country of residence:England
Address:4, Everest Lane, Rochester, England, ME2 3XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Change of name

Certificate change of name company.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-09-06Address

Change registered office address company with date old address new address.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-17Address

Change registered office address company with date old address new address.

Download
2020-08-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.