UKBizDB.co.uk

WFL MEDIA LTD

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

This company is commonly known as Wfl Media Ltd. The company was founded 14 years ago and was given the registration number 07076964. The firm's registered office is in COLCHESTER. You can find them at The Old School School Lane, Stratford St Mary, Colchester, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:WFL MEDIA LTD
Company Number:07076964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2009
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Old School School Lane, Stratford St Mary, Colchester, Essex, England, CO7 6LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director17 January 2019Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director17 November 2017Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director17 June 2019Active
Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England, LE11 3QF

Director17 November 2017Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director14 August 2012Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director17 November 2017Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director14 August 2012Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director09 June 2010Active
Unit 23,, Noko, 3-6 Bannister Road, London, England, W10 4AR

Director16 November 2009Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director14 August 2012Active
The Old School, School Lane, Stratford St Mary, Colchester, England, CO7 6LZ

Director16 November 2009Active

People with Significant Control

Access Uk Ltd
Notified on:17 November 2017
Status:Active
Country of residence:United Kingdom
Address:Armstrong Building, Oakwood Drive, Loughborough, United Kingdom, LE11 3QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas James Telson
Notified on:01 July 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Webster
Notified on:01 July 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:The Old School, School Lane, Colchester, England, CO7 6LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Gordon Davis
Notified on:01 July 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:4th Floor, 86-90 Paul Street, London, EC2A 4NE
Nature of control:
  • Significant influence or control
Mr Robert Ian Telson
Notified on:01 July 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:4th Floor, 86-90 Paul Street, London, EC2A 4NE
Nature of control:
  • Significant influence or control
Mr Alexander John Bates
Notified on:01 July 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:4th Floor, 86-90 Paul Street, London, EC2A 4NE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Accounts

Accounts with accounts type full.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Address

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

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type small.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type small.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type small.

Download
2018-07-30Incorporation

Memorandum articles.

Download
2018-07-30Resolution

Resolution.

Download
2018-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.