Advanced company searchLink opens in new window

TEAM WILD MEDIA LIMITED

Company number 07951595

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Jul 2016 DS01 Application to strike the company off the register
14 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
14 Apr 2016 TM02 Termination of appointment of Susan May Bailey as a secretary on 13 April 2016
13 Apr 2016 CH01 Director's details changed
04 Apr 2016 CH01 Director's details changed
03 Feb 2016 TM01 Termination of appointment of Michael Robert Haywood as a director on 1 December 2015
02 Feb 2016 TM01 Termination of appointment of Anthony Grahame Scutt as a director on 1 December 2015
11 Dec 2015 TM01 Termination of appointment of Patricia Haywood as a director on 31 August 2015
11 Dec 2015 TM01 Termination of appointment of Christine Scutt as a director on 31 August 2015
10 Dec 2015 TM01 Termination of appointment of Sumik Ventures Limited as a director on 31 August 2015
07 Oct 2015 AD01 Registered office address changed from 72, Dunstall Road Halesowen West Midlands B63 1BE to Unit a21 Cradley Entrerprise Centre Maypole Fields, Cradley Halesowen West Midlands B63 2QB on 7 October 2015
17 Sep 2015 AA Micro company accounts made up to 31 October 2014
28 Aug 2015 TM01 Termination of appointment of a director
18 Jun 2015 AP02 Appointment of Sumik Ventures Limited as a director on 18 June 2015
27 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 190
27 Feb 2015 CH01 Director's details changed for Mr Michael Robert Haywood on 26 February 2015
26 Jan 2015 AP01 Appointment of Mrs Patricia Haywood as a director on 1 July 2014
26 Jan 2015 AP01 Appointment of Mrs Christine Scutt as a director on 1 July 2014
04 Nov 2014 CH01 Director's details changed for Mr Ian Francis Harford on 4 November 2014
16 Sep 2014 CH01 Director's details changed for Mr Michael Robert Robert Robert Haywood on 16 September 2014
16 Sep 2014 CH01 Director's details changed for Mr Anthony Scutt on 16 September 2014
30 Jul 2014 AD01 Registered office address changed from 72, Dunstall Road Halesowen West Midlands B63 1BE England to 72, Dunstall Road Halesowen West Midlands B63 1BE on 30 July 2014