UKBizDB.co.uk

WTVOX MEDIA LIMITED

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

This company is commonly known as Wtvox Media Limited. The company was founded 5 years ago and was given the registration number 11875454. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, First Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WTVOX MEDIA LIMITED
Company Number:11875454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2019
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:85 Great Portland Street, First Floor, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director09 February 2022Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director01 May 2021Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Secretary22 May 2019Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Secretary11 March 2019Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Secretary25 June 2019Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director01 July 2019Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director11 March 2019Active

People with Significant Control

Mr Laurenti Arnault
Notified on:09 February 2022
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Fink
Notified on:01 May 2021
Status:Active
Date of birth:June 1966
Nationality:American
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control
Mr Laurenti Arnault
Notified on:11 March 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-04-04Address

Default companies house registered office address applied.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-24Dissolution

Dissolution application strike off company.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-09Accounts

Change account reference date company previous shortened.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-05-10Accounts

Accounts with accounts type dormant.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-05-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.