Active - Proposal to Strike off
Company Information for WEEDON MEDIA LIMITED
14 FLORAL STREET, 3RD FLOOR, LONDON, WC2E 9DH,
|
Company Registration Number
09220553
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WEEDON MEDIA LIMITED | |
Legal Registered Office | |
14 FLORAL STREET, 3RD FLOOR LONDON WC2E 9DH Other companies in GU23 | |
Company Number | 09220553 | |
---|---|---|
Company ID Number | 09220553 | |
Date formed | 2014-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-15 10:24:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURA KATHRYN MACARA |
||
CONOLLY MARCUS GAGE |
||
MATTHEW CREAGH STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FERGUS KINGSLEY HAYCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISOLA MEDIA LIMITED | Director | 2017-11-17 | CURRENT | 2017-07-31 | Active | |
MAXI RYAN PRODUCTIONS LIMITED | Director | 2017-04-03 | CURRENT | 2016-05-18 | Active | |
BIDEFORD PRODUCTIONS LIMITED | Director | 2016-12-21 | CURRENT | 2016-01-25 | Active | |
DANHAY PRODUCTIONS LIMITED | Director | 2016-04-01 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
CLAIRBOURNE MEDIA LIMITED | Director | 2015-08-18 | CURRENT | 2014-02-07 | Active - Proposal to Strike off | |
LOWKEY PRODUCTIONS LIMITED | Director | 2014-08-08 | CURRENT | 2013-02-14 | Dissolved 2018-08-04 | |
TANZA LIMITED | Director | 2014-08-08 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
PENCILLER PICTURES LIMITED | Director | 2014-01-23 | CURRENT | 2013-02-14 | Active - Proposal to Strike off | |
SGRECH CYF. | Director | 2018-04-27 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
SPLASH PAGE MEDIA LIMITED | Director | 2018-04-17 | CURRENT | 2013-02-14 | Active | |
TACTUS PRODUCTIONS LIMITED | Director | 2018-04-17 | CURRENT | 2014-04-10 | Active - Proposal to Strike off | |
SAPPHIRE FIRE LIMITED | Director | 2018-04-17 | CURRENT | 2013-11-06 | Liquidation | |
POLLY ACE MEDIA LIMITED | Director | 2018-04-13 | CURRENT | 2017-06-16 | Active - Proposal to Strike off | |
RETREATTHEFILM LTD | Director | 2018-04-13 | CURRENT | 2018-01-15 | Active | |
LYTTON PRODUCTIONS LIMITED | Director | 2018-04-13 | CURRENT | 2013-01-30 | Liquidation | |
RED GRANITE PRODUCTIONS LIMITED | Director | 2018-04-13 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
MOFFEN MEDIA LIMITED | Director | 2018-04-13 | CURRENT | 2017-02-22 | Active | |
MAKE UP FILM LIMITED | Director | 2018-04-13 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
LONGLEY PRODUCTIONS LIMITED | Director | 2018-04-12 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
ERNZ MEDIA LIMITED | Director | 2018-04-12 | CURRENT | 2017-07-31 | Active | |
ISLANDS OF AMERICA 2018 LIMITED | Director | 2018-04-10 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
BAFFIN MEDIA LIMITED | Director | 2018-03-21 | CURRENT | 2017-01-12 | Active | |
EHRMAN PICTURES LIMITED | Director | 2018-03-21 | CURRENT | 2016-11-09 | Active | |
MANHUNT 2018 LIMITED | Director | 2018-01-03 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
COUNT ME IN LIMITED | Director | 2017-08-16 | CURRENT | 2016-10-10 | Active | |
FLANTE MEDIA LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active | |
DRAGOR MEDIA LIMITED | Director | 2017-07-31 | CURRENT | 2017-07-31 | Active - Proposal to Strike off | |
SILVER HUNT MEDIA LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
HEAFORT MEDIA LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active | |
JOWETT MEDIA LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active | |
ELWICK MEDIA LIMITED | Director | 2017-04-12 | CURRENT | 2017-04-12 | Active - Proposal to Strike off | |
MOONFLOWER MEDIA LIMITED | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active - Proposal to Strike off | |
MELVILLE MEDIA LIMITED | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
PANDORO PRODUCTIONS LIMITED | Director | 2017-01-12 | CURRENT | 2017-01-12 | Active | |
NORTHCOAT PICTURES LIMITED | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
SPLIT PRISM MEDIA LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active | |
MAGELLANIC MEDIA LIMITED | Director | 2016-05-16 | CURRENT | 2016-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
PSC02 | Notification of Wcs Nominees as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2020-08-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MISS KOK-YEE JADE YAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CREAGH STEVENS | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-08-08 GBP 2,363.90 | |
CAP-SS | Solvency Statement dated 29/07/19 | |
RES06 | Resolutions passed:
| |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-03-05 GBP 236,378.0 | |
CAP-SS | Solvency Statement dated 20/02/19 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOLLY MARCUS GAGE | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-02-22 GBP 236,379.00 | |
CAP-SS | Solvency Statement dated 13/02/19 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Matthew Creagh Stevens on 2019-01-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LAURA KATHRYN MACARA on 2018-07-13 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CREAGH STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS KINGSLEY HAYCOCK | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 499388.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS LAURA KATHRYN MACARA on 2016-12-19 | |
AD04 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH | |
CH01 | Director's details changed for Mr Fergus Kingsley Haycock on 2016-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/16 FROM C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092205530002 | |
AA01 | PREVSHO FROM 28/02/2016 TO 30/09/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 | |
AA01 | PREVSHO FROM 31/03/2015 TO 28/02/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092205530001 | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 499388.2 | |
AR01 | 31/08/15 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AA01 | PREVSHO FROM 30/09/2015 TO 31/03/2015 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 499388.2 | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 499388.20 | |
SH02 | SUB-DIVISION 01/04/15 | |
RES13 | SUB-DIVIDE 01/04/2015 | |
RES01 | ADOPT ARTICLES 01/04/2015 | |
AP01 | DIRECTOR APPOINTED MR MARCUS GAGE | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEEDON MEDIA LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as WEEDON MEDIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |