Advanced company searchLink opens in new window

WRIGHT ON MEDIA LTD

Company number 05845544

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)
07 Apr 2024 AD01 Registered office address changed from 7 Fordhook Avenue London W5 3LS England to 143 Gaston Way Shepperton TW17 8ET on 7 April 2024
24 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
03 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
31 May 2021 AA Micro company accounts made up to 30 June 2020
05 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Sep 2018 AD01 Registered office address changed from 15a Cherry Close London W5 4JW to 7 Fordhook Avenue London W5 3LS on 10 September 2018
01 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 CERTNM Company name changed jacob kimmie LTD\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
04 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-04
  • GBP 21,000
04 Jul 2015 TM01 Termination of appointment of Jacoob Kimmie as a director on 30 June 2015
03 Jul 2015 TM01 Termination of appointment of Jacoob Kimmie as a director on 30 June 2015
30 Jun 2015 AD01 Registered office address changed from 403 the Custard Factory Gibb Street Birmingham West Midlands B9 4AA to 15a Cherry Close London W5 4JW on 30 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
28 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-28
  • GBP 21,000