London
WC1X 8AQ
Director Name | Mr Glen Marks |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 424 Margate Road Ramsgate Kent CT12 6SJ |
Director Name | Dr Matthew David Walker |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Vine Hill Clerkenwell London EC1R 5DZ |
Director Name | Mr Lloyd Beiny |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Tileyard Studios Tileyard Road London N7 9AH |
Director Name | Mrs Jacqueline Deborah Ashby |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(9 years after company formation) |
Appointment Duration | 7 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4a Tileyard Studios Tileyard Road London N7 9AH |
Registered Address | 60 Gray's Inn Road London WC1X 8LU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Matthew David Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£138,979 |
Cash | £15,207 |
Current Liabilities | £378,458 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
23 August 2023 | Confirmation statement made on 16 August 2023 with updates (4 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 December 2022 | Change of details for Mr Matthew David Walker as a person with significant control on 17 November 2022 (2 pages) |
7 December 2022 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ England to 60 Gray's Inn Road London WC1X 8LU on 7 December 2022 (1 page) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
24 September 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 September 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 August 2019 | Notification of Matthew David Walker as a person with significant control on 2 May 2019 (2 pages) |
16 August 2019 | Cessation of The Wenn Media Group Limited as a person with significant control on 2 May 2019 (1 page) |
16 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
20 June 2019 | Appointment of Mr Glen Marks as a director on 20 June 2019 (2 pages) |
7 May 2019 | Termination of appointment of Lloyd Beiny as a director on 2 May 2019 (1 page) |
7 May 2019 | Cessation of The Wenn Media Group Limited as a person with significant control on 2 May 2019 (1 page) |
7 May 2019 | Appointment of Mr Matthew David Walker as a director on 2 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from 4a Tileyard Studios Tileyard Road London N7 9AH United Kingdom to 60 Gray's Inn Road London WC1X 8AQ on 7 May 2019 (1 page) |
7 May 2019 | Termination of appointment of Jacqueline Deborah Ashby as a director on 2 May 2019 (1 page) |
19 March 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
9 November 2018 | Notification of The Wenn Media Group Limited as a person with significant control on 1 October 2017 (2 pages) |
8 November 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
1 October 2018 | Termination of appointment of Matthew David Walker as a director on 1 October 2018 (1 page) |
1 October 2018 | Appointment of Mrs Jacqueline Deborah Ashby as a director on 1 October 2018 (2 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 December 2017 | Cessation of Matthew David Walker as a person with significant control on 30 September 2016 (1 page) |
12 December 2017 | Appointment of Mr Lloyd Beiny as a director on 1 January 2017 (2 pages) |
12 December 2017 | Appointment of Mr Lloyd Beiny as a director on 1 January 2017 (2 pages) |
12 December 2017 | Notification of The Wenn Media Group Limited as a person with significant control on 1 October 2016 (2 pages) |
12 December 2017 | Cessation of Matthew David Walker as a person with significant control on 30 September 2016 (1 page) |
12 December 2017 | Notification of The Wenn Media Group Limited as a person with significant control on 1 October 2016 (2 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
8 December 2016 | Registered office address changed from 18 Vine Hill Clerkenwell London EC1R 5DZ to 4a Tileyard Studios Tileyard Road London N7 9AH on 8 December 2016 (1 page) |
8 December 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
8 December 2016 | Registered office address changed from 18 Vine Hill Clerkenwell London EC1R 5DZ to 4a Tileyard Studios Tileyard Road London N7 9AH on 8 December 2016 (1 page) |
8 December 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
21 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
25 February 2014 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England on 25 February 2014 (1 page) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 September 2012 | Director's details changed for Dr Matthew David Walker on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Dr Matthew David Walker on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Director's details changed for Dr Matthew David Walker on 24 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Dr Matthew David Walker on 24 September 2012 (2 pages) |
27 July 2012 | Registered office address changed from 4a Roman Road East Ham London E6 3RX England on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 4a Roman Road East Ham London E6 3RX England on 27 July 2012 (1 page) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 September 2010 | Director's details changed for Mr Matthew David Walker on 16 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Director's details changed for Mr Matthew David Walker on 16 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
16 September 2009 | Incorporation (18 pages) |
16 September 2009 | Incorporation (18 pages) |