Advanced company searchLink opens in new window

THE WAY (MEDIA) LIMITED

Company number 05555732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2022 DS01 Application to strike the company off the register
17 Feb 2022 AA Accounts for a dormant company made up to 24 March 2021
04 Nov 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
26 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
27 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
24 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
17 Aug 2018 AD01 Registered office address changed from 30 Tyzack Road Sheffield S8 0GL to Leach Court Flat 89 Leach Court Park Street Brighton BN2 0DJ on 17 August 2018
29 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Nov 2016 CS01 Confirmation statement made on 6 September 2016 with updates
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Oct 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 400
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 400
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 TM01 Termination of appointment of Steven Nab as a director
29 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 400
29 Oct 2013 CH01 Director's details changed for Luke Buttery on 3 August 2013
29 Oct 2013 AD01 Registered office address changed from Brooks & Co, Midday Court 20 - 24 Brighton Road Sutton SM2 5BN on 29 October 2013