UKBizDB.co.uk

WITCHWOOD MEDIA LIMITED

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

This company is commonly known as Witchwood Media Limited. The company was founded 22 years ago and was given the registration number 04320046. The firm's registered office is in RYDON LANE. You can find them at Centenary House, Peninsula Park, Rydon Lane, Exeter. This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:WITCHWOOD MEDIA LIMITED
Company Number:04320046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 November 2001
End of financial year:30 November 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Colworth Road, Leytonstone, London, E11 1JA

Secretary30 September 2003Active
9 Home Farm Close, Great Oakley, Corby, NN18 8HQ

Director30 January 2003Active
8 Alfred Square, Deal, CT14 6LU

Director09 November 2001Active
61 Colworth Road, Leytonstone, London, E11 1JA

Director09 November 2002Active
The Lugger 2 Globe Ley, Globefield Topsham, Exeter, EX3 0DL

Director03 October 2002Active
Gray House, 179 Stanley Road, Teddington, TW11 8UF

Secretary09 November 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 November 2001Active
Walsingham Cottage 7 Sussex Square, Brighton, BN2 1FJ

Director09 November 2001Active
8 Alfred Square, Deal, CT14 6LU

Director31 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 November 2001Active

People with Significant Control

David Joseph Cousins
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:8, Alfred Street, Deal, United Kingdom, CT14 6LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-11Gazette

Gazette dissolved liquidation.

Download
2022-02-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-16Resolution

Resolution.

Download
2019-09-17Address

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

Download
2019-09-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Address

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

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Accounts

Accounts with accounts type total exemption full.

Download
2015-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Officers

Change person director company with change date.

Download
2015-12-14Officers

Change person director company with change date.

Download
2015-06-22Accounts

Accounts with accounts type total exemption full.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Accounts

Accounts with accounts type total exemption full.

Download
2013-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.