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).
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 | : |
|
Registered Address | : | Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61 Colworth Road, Leytonstone, London, E11 1JA | Secretary | 30 September 2003 | Active |
9 Home Farm Close, Great Oakley, Corby, NN18 8HQ | Director | 30 January 2003 | Active |
8 Alfred Square, Deal, CT14 6LU | Director | 09 November 2001 | Active |
61 Colworth Road, Leytonstone, London, E11 1JA | Director | 09 November 2002 | Active |
The Lugger 2 Globe Ley, Globefield Topsham, Exeter, EX3 0DL | Director | 03 October 2002 | Active |
Gray House, 179 Stanley Road, Teddington, TW11 8UF | Secretary | 09 November 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 November 2001 | Active |
Walsingham Cottage 7 Sussex Square, Brighton, BN2 1FJ | Director | 09 November 2001 | Active |
8 Alfred Square, Deal, CT14 6LU | Director | 31 January 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 November 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-16 | Resolution | Resolution. | Download |
2019-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Address | Change registered office address company with date old address new address. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-14 | Officers | Change person director company with change date. | Download |
2015-12-14 | Officers | Change person director company with change date. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.