Advanced company searchLink opens in new window

YWE MEDIA OXFORDSHIRE C.I.C.

Company number 09204616

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2020 DS01 Application to strike the company off the register
03 Jun 2020 AA Total exemption full accounts made up to 1 October 2019
03 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28
04 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
18 Aug 2019 AP01 Appointment of Mrs Nadezhda Eunice Fuentes Rodriguez as a director on 16 August 2019
03 Aug 2019 PSC04 Change of details for Mr Samuel John Isaacs as a person with significant control on 2 July 2019
03 Aug 2019 CH01 Director's details changed for Mr Samuel John Isaacs on 2 August 2019
05 Jul 2019 TM01 Termination of appointment of Miles Lewis Davies as a director on 5 July 2019
05 Jul 2019 CH01 Director's details changed for Mr Samuel John Isaacs on 5 July 2019
13 Jun 2019 AA Total exemption full accounts made up to 1 October 2018
25 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
21 Jun 2018 AA Total exemption full accounts made up to 1 October 2017
31 May 2018 TM01 Termination of appointment of Steven William Roy Fulford as a director on 31 May 2018
09 May 2018 CH01 Director's details changed for Mr Samuel John Isaacs on 9 May 2018
08 May 2018 CH01 Director's details changed for Mr Samuel John Isaacs on 5 May 2018
08 May 2018 PSC04 Change of details for Mr Samuel John Isaacs as a person with significant control on 5 May 2018
08 Mar 2018 AP01 Appointment of Mr David Charles Edmondson as a director on 8 March 2018
12 Jan 2018 AD01 Registered office address changed from Unit 2, the Studio Crown Walk Bicester Oxfordshire OX26 6HY to Former St Edburgs School Cemetery Road Bicester Oxfordshire OX26 6BB on 12 January 2018
12 Jan 2018 PSC04 Change of details for Mr Samuel John Isaacs as a person with significant control on 10 January 2018
15 Nov 2017 AP01 Appointment of Mr Miles Lewis Davies as a director on 15 November 2017
04 Oct 2017 AP01 Appointment of Mr Steven William Roy Fulford as a director on 3 October 2017
31 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
25 Aug 2017 CH01 Director's details changed for Mr Samuel John Isaacs on 25 August 2017